MC (NO 36) LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1412 June 2014 APPLICATION FOR STRIKING-OFF

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN REENTS / 20/05/2014

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED STEPHAN REENTS

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ADOPT ARTICLES 13/05/2013

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN HENRY ROBINS

View Document

07/06/137 June 2013 DIRECTOR APPOINTED SIEGMAR THEODOR SCHMIDT

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/03/136 March 2013 COMPANY NAME CHANGED J H PORTER & CO. LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

15/10/1215 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK GROUP, NORTHWAY LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8GY

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011

View Document

13/10/1113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT

View Document

22/12/1022 December 2010 SECRETARY APPOINTED JOHN HENRY ROBINS

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED JOHN HENRY ROBINS

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT

View Document

12/10/1012 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 16/03/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP

View Document

15/10/0715 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

07/11/057 November 2005 ACC. REF. DATE EXTENDED FROM 01/05/06 TO 30/06/06

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: ROSEDALE HOUSE BRAMLEY WAY HELLABY TRADING ESTATE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QB

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 01/05/03

View Document

02/10/022 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACC. REF. DATE EXTENDED FROM 30/12/98 TO 28/02/99

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

22/10/9722 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9629 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9629 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: PO BOX 1 REXMORE WAY WAVERTREE LIVERPOOL L15 0HZ

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/12/96

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

03/10/963 October 1996 COMPANY NAME CHANGED REXMORE TEXTILES LIMITED CERTIFICATE ISSUED ON 04/10/96

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 EXEMPTION FROM APPOINTING AUDITORS 11/08/93

View Document

08/11/948 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/10/8912 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

30/03/8930 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/87

View Document

09/03/899 March 1989 NC INC ALREADY ADJUSTED 10/02/89

View Document

20/02/8920 February 1989 £ NC 200000/1000000

View Document

20/02/8920 February 1989 WD 06/02/89 AD 10/02/89--------- £ SI 800000@1=800000 £ IC 200000/1000000

View Document

08/09/888 September 1988 ADOPT MEM AND ARTS 300788

View Document

25/08/8825 August 1988 WD 25/07/88 AD 20/07/88--------- £ SI 165000@1=165000 £ IC 35000/200000

View Document

25/08/8825 August 1988 £ NC 35000/200000

View Document

15/08/8815 August 1988 MEMORANDUM OF ASSOCIATION

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 COMPANY NAME CHANGED REXMORE GROUP PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/07/88

View Document

01/07/881 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

03/09/873 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

03/09/873 September 1987 EXEMPTION FROM APPOINTING AUDITORS 230485

View Document

23/04/8723 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/84

View Document

22/04/8722 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

18/11/8018 November 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/80

View Document

05/01/765 January 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/5329 December 1953 INCREASE IN NOMINAL CAPITAL

View Document

15/10/5215 October 1952 INCREASE IN NOMINAL CAPITAL

View Document

22/12/3822 December 1938 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company