MC 478 LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
21/01/2521 January 2025 | Register(s) moved to registered office address Mon House Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD |
06/01/256 January 2025 | Registered office address changed from Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran Gwent NP44 1TT to Mon House Newhouse Farm Industrial Estate Mathern Chepstow NP16 6UD on 2025-01-06 |
30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
03/08/233 August 2023 | Group of companies' accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
12/09/2212 September 2022 | Group of companies' accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
01/10/211 October 2021 | Group of companies' accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Satisfaction of charge 6 in full |
15/08/1415 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
02/05/142 May 2014 | SAIL ADDRESS CREATED |
02/05/142 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
24/09/1324 September 2013 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
06/09/136 September 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
10/05/1310 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
06/08/126 August 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
01/05/121 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
08/09/118 September 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
10/06/1110 June 2011 | PREVSHO FROM 30/04/2011 TO 31/12/2010 |
18/05/1118 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
05/01/115 January 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, SECRETARY PAULINE PROSSER |
24/06/1024 June 2010 | SECRETARY APPOINTED MARY WINNIFRED CLEVERLY |
24/06/1024 June 2010 | SECRETARY APPOINTED ANN MARIE TANNER |
24/06/1024 June 2010 | DIRECTOR APPOINTED GAVIN JOHN CLEVERLY |
24/06/1024 June 2010 | DIRECTOR APPOINTED JEFFREY DAVID CLEVERLY |
24/06/1024 June 2010 | DIRECTOR APPOINTED DAVID MICHAEL RILEY |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM BRADLEY COURT PARK PLACE CARDIFF CF10 3DR |
24/06/1024 June 2010 | DIRECTOR APPOINTED WILLIAM GARETH CLEVERLY |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHERRY |
19/04/1019 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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