MC & NC HOLDINGS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a members' voluntary winding up

View Document

10/04/2410 April 2024 Declaration of solvency

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

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

View Document

19/03/2419 March 2024 Appointment of a voluntary liquidator

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

28/09/2228 September 2022 Purchase of own shares.

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Cessation of Martin Robert Cuthbert as a person with significant control on 2021-07-23

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT CUTHBERT / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE CUTHBERT / 02/01/2019

View Document

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

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE CUTHBERT / 02/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MARTIN ROBERT CUTHBERT / 02/01/2019

View Document

18/07/1818 July 2018 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information