MC2 (HATFIELD) LTD

Company Documents

DateDescription
24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 1 PEVERIL COURT 6-8 LONDON ROAD CRAWLEY WEST SUSSEX RH10 8JE

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR STUART KILPATRICK

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR SPENCER JAMES WREFORD

View Document

27/04/1027 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED STUART CHARLES KILPATRICK

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HALL PALMER

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ARTICLES OF ASSOCIATION

View Document

05/08/035 August 2003 COMPANY NAME CHANGED TEAMSALES LIMITED CERTIFICATE ISSUED ON 05/08/03

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: G OFFICE CHANGED 27/02/03 4 PEVERIL COURT 6-8 LONDON ROAD CRAWLEY WEST SUSSEX RH10 2JE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: G OFFICE CHANGED 24/07/01 MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ

View Document

12/04/0112 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: G OFFICE CHANGED 17/09/99 21 KING ST FROME SOMERSET BA11 1BJ

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 AUDITOR'S RESIGNATION

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/06/99

View Document

17/09/9917 September 1999 PURCHASE AGREEMENT 08/06/99

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995

View Document

06/04/946 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994

View Document

24/03/9424 March 1994 S386 DISP APP AUDS 04/03/94

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/06/9218 June 1992 VARYING SHARE RIGHTS AND NAMES 02/06/92

View Document

21/05/9221 May 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991

View Document

21/06/9121 June 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

29/06/9029 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: G OFFICE CHANGED 19/06/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/03/9029 March 1990 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