MC2 SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1420 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLEMAN / 12/09/2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 1ST FLOOR 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BRUCE WILLS / 29/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLEMAN / 22/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HARRIS / 22/02/2012

View Document

04/03/114 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLEMAN / 01/01/2011

View Document

03/03/113 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/117 January 2011 DIRECTOR APPOINTED ANDREW PETER HARRIS

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/04/108 April 2010 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLEMAN / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

06/07/096 July 2009 SECRETARY APPOINTED JOHN BRUCE WILLS

View Document

11/02/0911 February 2009 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