MC (NO 38) 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 APPOINTMENT TERMINATED, DIRECTOR SIEGMAR SCHMIDT

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED STEPHAN REENTS

View Document

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

View Document

08/01/148 January 2014 Annual return made up to 28 December 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, DIRECTOR PHILIP DIEPERINK

View Document

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

View Document

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

View Document

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

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 HARRISON GIBSON(ILFORD)LIMITED
CERTIFICATE ISSUED ON 06/03/13

View Document

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual return made up to 28 December 2011 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

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011

View Document

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

View Document

10/01/1110 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

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

17/03/1017 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

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

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

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

17/01/0817 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

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

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 28/12/06; 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

13/01/0613 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

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

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/04

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/03

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM:
ROSEDALE HOUSE
BRAMLEY WAY, HELLABY
ROTHERHAM
SOUTH YORKSHIRE S66 8QB

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

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

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM:
AMBERLEY HOUSE
NEW ROAD
RAINHAM
ESSEX RM13 8QN

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 ACC. REF. DATE SHORTENED FROM 28/04/01 TO 28/02/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 AUDITOR'S RESIGNATION

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 24/04/99

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 AUDITOR'S RESIGNATION

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

26/05/9826 May 1998 ACC. REF. DATE EXTENDED FROM 25/12/98 TO 28/04/99

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM:
KINGSBURY HOUSE
HARLESTONE ROAD
NORTHAMPTONSHIRE
NN5 7UN

View Document

12/01/9812 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 21/12/96

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 23/12/95

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 24/12/94

View Document

23/06/9523 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM:
THE MOUNT
GLOSSOP RD
SHEFFIELD
S10 2PZ

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

04/10/944 October 1994 S386 DISP APP AUDS 29/09/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

25/03/9325 March 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 25/12

View Document

17/01/9317 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

29/06/9229 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9219 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

01/08/891 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/05/8825 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/886 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/11/867 November 1986 DIRECTOR RESIGNED

View Document

01/08/861 August 1986 DIRECTOR RESIGNED

View Document

08/11/688 November 1968 CERTIFICATE OF INCORPORATION

View Document

08/11/688 November 1968 CERTIFICATE OF INCORPORATION

View Document


More Company Information