MC & NC HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/01/2517 January 2025 | Return of final meeting in a members' voluntary winding up |
10/04/2410 April 2024 | Declaration of solvency |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
22/03/2422 March 2024 | Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2024-03-22 |
19/03/2419 March 2024 | Appointment of a voluntary liquidator |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/05/2331 May 2023 | Registered office address changed from Unit 3 Fourbrooks Business Park Stanier Road Calne Wiltshire SN11 9PP England to 1 Market Hill Calne Wiltshire SN11 0BT on 2023-05-31 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-22 with updates |
28/09/2228 September 2022 | Purchase of own shares. |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/08/212 August 2021 | Cessation of Martin Robert Cuthbert as a person with significant control on 2021-07-23 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-23 with updates |
10/06/2110 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT CUTHBERT / 02/01/2019 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE CUTHBERT / 02/01/2019 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM STANIER ROAD PORTE MARSH INDUSTRIAL ESTATE CALNE WILTSHIRE SN11 9PX UNITED KINGDOM |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE CUTHBERT / 02/01/2019 |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MARTIN ROBERT CUTHBERT / 02/01/2019 |
18/07/1818 July 2018 | CURREXT FROM 31/07/2019 TO 30/09/2019 |
12/07/1812 July 2018 | 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