MCHR 2007 LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/02/252 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Change of details for Mr John William Ray as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

12/03/2012 March 2020 RES02

View Document

12/03/2012 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/2011 March 2020 COMPANY RESTORED ON 11/03/2020

View Document

11/02/2011 February 2020 STRUCK OFF AND DISSOLVED

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR BRUCE CHISHOLM

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/01/173 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RAY / 01/01/2014

View Document

13/08/1413 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1413 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CHISHOLM / 12/12/2012

View Document

06/02/146 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

06/12/136 December 2013 FIRST GAZETTE

View Document

17/05/1317 May 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

08/02/128 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 200000

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 03/11/10 STATEMENT OF CAPITAL GBP 100.00

View Document

02/03/112 March 2011 02/02/08 FULL LIST AMEND

View Document

02/03/112 March 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

02/03/112 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 02/02/09 FULL LIST AMEND

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/103 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 02/02/2010

View Document

24/04/0924 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 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