M C (BRAMHALL) LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MATHER / 20/04/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JANE MATHER / 20/04/2011

View Document

27/10/1127 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JANE MATHER / 01/04/2010

View Document

20/10/1020 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MATHER / 01/04/2010

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 COMPANY NAME CHANGED MODO CUCINE LTD CERTIFICATE ISSUED ON 18/08/10

View Document

18/08/1018 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 201 MOSS LANE, BRAMHALL STOCKPORT CHESHIRE SK7 1BA

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE ROWLAND-JONES

View Document

08/07/108 July 2010 SECRETARY APPOINTED MISS LISA MATHER

View Document

17/11/0917 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/02/098 February 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS; AMEND

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

06/09/066 September 2006 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