MCN REALISATIONS LIMITED

Company Documents

DateDescription
12/07/2112 July 2021 Final Gazette dissolved following liquidation

View Document

12/07/2112 July 2021 Final Gazette dissolved following liquidation

View Document

17/01/1817 January 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/01/188 January 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/01/183 January 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM
11 WITHAM POINT
WAVELL DRIVE
LINCOLN
LINCOLNSHIRE
LN3 4PL

View Document

06/11/176 November 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009698

View Document

02/11/172 November 2017 COMPANY NAME CHANGED MEDDO (CN) LTD
CERTIFICATE ISSUED ON 02/11/17

View Document

02/11/172 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN FLETCHER

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048389980002

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HEBBLEWHITE

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 COMPANY NAME CHANGED NJ WOODCO LTD
CERTIFICATE ISSUED ON 11/06/14

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HEBBLEWHITE / 30/04/2013

View Document

09/05/139 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 04/07/12 STATEMENT OF CAPITAL GBP 198

View Document

17/08/1217 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HEBBLEWHITE / 21/07/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: UNIT C, PEREGRINE MEWS DOWDING ROAD LINCOLN LINCOLNSHIRE LN3 4PH

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/0810 September 2008 COMPANY NAME CHANGED NJ WOODCO JOINERY LIMITED CERTIFICATE ISSUED ON 11/09/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S PARTICULARS NATHAN FLETCHER

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR MARK JOHN HEBBLEWHITE

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: UNIT C, PEREGRINE MEWS DOWDING ROAD LINCOLN LN3 4PH

View Document

11/09/0711 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH

View Document

17/10/0617 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 14 MILL HILL NETTLEHAM LINCOLN LN2 2RJ

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 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