MCO PROPERTIES LIMITED

Company Documents

DateDescription
28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM IST FLOOR, HEDRICH HOUSE 14-16 CROSS STREET READING RG1 1SN ENGLAND

View Document

27/02/1927 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/02/1927 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1927 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 2 CRESCENT STABLES UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TN

View Document

11/04/1811 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED MALBROOK CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/02/1412 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/118 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARDING / 29/01/2010

View Document

16/09/0916 September 2009 GBP IC 12500/10796 01/09/09 GBP SR 1704@1=1704

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/06/096 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: KINGS WHARF KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: BOWMAN HOUSE 2-10 BRIDGE STREET READING BERKSHIRE RG1 2LU

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 29/07/01 TO 31/12/01

View Document

09/03/019 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: FOLK HOUSE CHURCH STREET READING BERKSHIRE RG1 2SB

View Document

23/02/0023 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: C/O CHANTER BROWN & CURRY 1 PLATO PLACE 72-74 ST DIONIS ROAD LONDON SW6 4TU

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/07/94

View Document

13/06/9413 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/07

View Document

07/02/947 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/02/9326 February 1993 NC INC ALREADY ADJUSTED 03/02/93

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 £ NC 1000/100000 03/02

View Document

23/02/9323 February 1993 COMPANY NAME CHANGED ORCHIDLIGHT LIMITED CERTIFICATE ISSUED ON 24/02/93

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

29/01/9329 January 1993 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