MCKINSEY RECOVERY & TRANSFORMATION SERVICES UK LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Return of final meeting in a members' voluntary winding up

View Document

27/12/2327 December 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Removal of liquidator by court order

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Appointment of a voluntary liquidator

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Declaration of solvency

View Document

13/05/2213 May 2022 Appointment of Philip Jeapes as a director on 2022-05-04

View Document

13/05/2213 May 2022 Termination of appointment of James Richard Chavin as a director on 2022-05-04

View Document

13/05/2213 May 2022 Termination of appointment of Jon Christopher Garcia as a director on 2022-05-04

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD CHAVIN / 26/07/2018

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR RICHARD JAMES HUDSON

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR SETH GOLDSTROM

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HORN

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HEXTER

View Document

02/10/132 October 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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