MC2 MANAGEMENT LTD

Company Documents

DateDescription
03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MCLEAN / 15/08/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREEMAN MCLEAN / 15/08/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/01/141 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/125 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS JULIE ANN MCLEAN

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1TT UNITED KINGDOM

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR JAMES MCLEAN

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS KATIE MCLEAN

View Document

01/03/121 March 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN MAHALA MCLEAN / 03/12/2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MCLEAN / 03/12/2010

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 23RD FLOOR, ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1TT ENGLAND

View Document

07/03/117 March 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 10TH FLOOR ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1TT

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MCLEAN / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN MAHALA MCLEAN / 07/10/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM PEEL PLACE, CARVER STREET BIRMINGHAM WEST MIDLANDS B1 3AS

View Document

04/06/094 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0929 May 2009 COMPANY NAME CHANGED MYNEXTJOB LTD CERTIFICATE ISSUED ON 01/06/09

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 S366A DISP HOLDING AGM 09/06/06

View Document

13/07/0613 July 2006 S252 DISP LAYING ACC 09/06/06

View Document

13/07/0613 July 2006 S386 DISP APP AUDS 09/06/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: G OFFICE CHANGED 25/06/05 APP 31 POINT 3 42 GEORGE STREET BIRMINGHAM WEST MIDLANDS B3 1QA

View Document

25/06/0525 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

28/07/0428 July 2004 COMPANY NAME CHANGED MY NEXT JOB LIMITED CERTIFICATE ISSUED ON 28/07/04

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 COMPANY NAME CHANGED BEENO LIMITED CERTIFICATE ISSUED ON 09/07/04

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 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