MCASHBACK LIMITED

Company Documents

DateDescription
05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
UHY HACKER YOUNG LLP QUANDRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN LAWS

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADFORD

View Document

27/03/1427 March 2014 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 23/01/2014

View Document

30/01/1430 January 2014 ORDER OF COURT TO WIND UP

View Document

29/01/1429 January 2014 INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 23/01/2013

View Document

28/01/1428 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/04/122 April 2012 INSOLVENCY:LIQUIDATORS ANNUAL REPORT TO 23/01/12:LIQ. CASE NO.2

View Document

02/04/122 April 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000017

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM BEGBIES TRAYNOR (CENTRAL) LLP 32 CORNHILL LONDON EC3V 3BT

View Document

26/01/1126 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/12/2010:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

06/09/106 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2010:LIQ. CASE NO.1

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREA MORRALL

View Document

16/04/1016 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

29/03/1029 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 32 CORNHILL LONDON EC3V 3BT UNITED KINGDOM

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5EU

View Document

06/02/106 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008747,00009684

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN ROE / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS ANDREA LOUISE MORRALL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CUNNINGHAM

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REED

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR GARETH BULLOCK

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR PADDY DOYLE

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR DAVID ALAN MORTON

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR AHMED ZGHARI

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR DAVID MICHAEL HADLEY

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS VADEBONCOEUR

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID COOPER

View Document

26/03/0926 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

23/03/0923 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MR GAVIN CRAWFORD LAWS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CAMPBELL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED MR PAUL KENNEDY OBE

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROE / 09/07/2008

View Document

09/11/079 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

25/01/0725 January 2007 NC INC ALREADY ADJUSTED 14/12/06

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 � NC 21000/41000 14/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0527 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: G OFFICE CHANGED 30/06/05 17A WEST STREET EPSOM SURREY KT18 7RL

View Document

18/05/0518 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/07/04; CHANGE OF MEMBERS

View Document

21/05/0421 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/03/0427 March 2004 � NC 20000/21000 12/01/

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 NC INC ALREADY ADJUSTED 25/02/04

View Document

27/03/0427 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/03/0427 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0329 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0329 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 NC INC ALREADY ADJUSTED 03/07/03

View Document

29/10/0329 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/0329 October 2003 INV AGGRMNT/SHA S-DIVID 03/07/03

View Document

29/10/0329 October 2003 NC INC ALREADY ADJUSTED 03/07/03

View Document

29/10/0329 October 2003 S-DIV 03/07/03

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 � NC 1000/20000 03/07/03

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 S-DIV 03/07/03

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 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