MUCAN INVESTMENTS LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Registered office address changed from C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-23

View Document

16/12/2316 December 2023 Declaration of solvency

View Document

16/12/2316 December 2023 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 2023-12-16

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Appointment of a voluntary liquidator

View Document

16/12/2316 December 2023 Resolutions

View Document

30/11/2330 November 2023 Satisfaction of charge 1 in full

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

27/10/2227 October 2022 Director's details changed for Mrs Marion Jean Collins on 2022-10-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

27/10/2227 October 2022 Director's details changed for Rosalind Ann Woollard on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mrs Barbara May Robson on 2022-10-27

View Document

26/10/2226 October 2022 Director's details changed for Mr Jeremy Richard Lever on 2021-11-26

View Document

23/09/2223 September 2022 Current accounting period extended from 2023-04-05 to 2023-10-05

View Document

05/05/225 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/06/209 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ANN WOOLLARD / 01/05/2018

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 26 RIVER COURT UPPER GROUND LONDON SE1 9PE

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

30/05/1930 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN LEVER

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

23/05/1823 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART LEVER

View Document

07/11/177 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN LEVER

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/12/1312 December 2013 DIRECTOR APPOINTED MRS BARBARA MAY ROBSON

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR JEREMY RICHARD LEVER

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MRS MARION JEAN COLLINS

View Document

28/10/1328 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/05/1323 May 2013 ADOPT ARTICLES 12/05/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ANN WOOLLARD / 19/10/2011

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/11/1017 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/11/0917 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MORDECAI LEVER / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALEX LEVER / 10/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ANN WOOLLARD / 10/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

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