MCG LIMITED

Company Documents

DateDescription
03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
C/O PRISM COSEC LIMITED
10 MARGARET STREET
LONDON
W1W 8RL
ENGLAND

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN

View Document

15/07/1415 July 2014 CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR RICHARD HOWES

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
78 PALL MALL PALL MALL
LONDON
SW1Y 5ES

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL

View Document

06/04/146 April 2014 SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL

View Document

06/04/146 April 2014 CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LTD

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
FIRST FLOOR TIMES PLACE
45 PALL MALL
LONDON
SW1Y 5GP

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

17/06/1117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 08/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TARN / 08/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 08/04/2010

View Document

15/10/0915 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: G OFFICE CHANGED 21/05/02 2ND FLOOR 21-26 GARLICK HIL LONDON EC4V 2AU

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS; AMEND

View Document

26/06/0026 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 RE: SHARES 24/12/96

View Document

08/01/978 January 1997 NC INC ALREADY ADJUSTED 24/12/96

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 24/12/96

View Document

08/01/978 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/978 January 1997 � NC 100/150 24/12/96

View Document

08/01/978 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/12/96

View Document

08/01/978 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/12/96

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9626 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 SECRETARY RESIGNED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/09/9422 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/9422 September 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: G OFFICE CHANGED 22/09/94 PLUMTREE COURT LONDON EC4A 4HT

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 S252 DISP LAYING ACC 17/11/93

View Document

10/12/9310 December 1993 S386 DISP APP AUDS 17/11/93

View Document

10/12/9310 December 1993 S366A DISP HOLDING AGM 17/11/93

View Document

23/08/9323 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 S369(4) SHT NOTICE MEET 13/02/91

View Document

06/10/926 October 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/02/91

View Document

06/10/926 October 1992 EXEMPTION FROM APPOINTING AUDITORS 11/09/92

View Document

06/10/926 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

06/10/926 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/03/9120 March 1991 S369(4) SHT NOTICE MEET 13/02/91

View Document

20/03/9120 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/02/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: G OFFICE CHANGED 11/01/90 32 ST. MARY AT HILL LONDON EC3P 3AJ

View Document

11/01/9011 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 COMPANY NAME CHANGED PRECIS (599) LIMITED CERTIFICATE ISSUED ON 03/11/89

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 RETURN MADE UP TO 04/03/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 190288

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED

View Document

23/08/8723 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/08/8723 August 1987 REGISTERED OFFICE CHANGED ON 23/08/87 FROM: G OFFICE CHANGED 23/08/87 WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/872 April 1987 CERTIFICATE OF INCORPORATION

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