MR MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2018:LIQ. CASE NO.2

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 20 LANSDOWN TERRACE CHELTENHAM GL50 2JP ENGLAND

View Document

27/12/1727 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/12/1727 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

27/12/1727 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 2 HARVEST MEWS OSSETT WAKEFIELD WEST YORKSHIRE WF5 0TN

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/04/1523 April 2015 £99 CAPITALISED 10/04/2015

View Document

23/04/1523 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 100

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/118 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MARGARET ELIZABETH EDWARDS

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAMSDEN / 07/01/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 2 HARVEST MEWS OSSETT WAKEFIELD WEST YORKSHIRE WF5 0NT

View Document

05/01/095 January 2009 SECRETARY APPOINTED MR. CHRISTOPHER MICHAEL RAMSDEN

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY KEVIN MOORE

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 74 MAGELLAN HOUSE ARMOURIES WAY LEEDS WEST YORKSHIRE LS10 1JE

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAMSDEN / 22/04/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: STERLING HOUSE, 1 SHEEPSCAR COURT, MEANWOOD ROAD LEEDS LS7 2BB

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 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