MC2 DESIGN LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/107 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/05/1014 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2010

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM AVCO HOUSE 6 ALBERT ROAD EAST BARNET BARNET HERTFORDSHIRE EN4 9SH

View Document

06/05/096 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/05/096 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/05/096 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM TEMPLEWORKS, BRETT PASSAGE BRETT ROAD LONDON E8 1JR

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY DARREN FOSS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

17/08/0717 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: TEMPLEWORKS BRETT PASSAGE BRETT ROAD LONDON E8 1JR

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 Incorporation

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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