M C RALLYING LIMITED

Company Documents

DateDescription
22/09/1022 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1022 June 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

30/10/0830 October 2008 ORDER OF COURT TO WIND UP

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0320 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 17 CHURCH STREET VENTNOR ISLE OF WIGHT PO38 1SW

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9812 October 1998 Incorporation

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