MKC MOTOR GROUP LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Registered office address changed from Unit 12B Scott Lidgett Road Longport Stoke-on-Trent Staffs ST6 4NQ to Unit 9 Bycars Road Burslem Stoke-on-Trent Staffordshire ST6 1BY on 2023-09-21

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

04/01/234 January 2023 Compulsory strike-off action has been suspended

View Document

04/01/234 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

02/12/212 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

04/06/214 June 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 16 WYCHWOOD PARK WESTON CREWE CHESHIRE CW2 5GP

View Document

26/03/2026 March 2020 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

25/03/2025 March 2020 CURREXT FROM 30/06/2020 TO 31/07/2020

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR MARK COOPER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 16 WYCHWOOD PARK CREWE CHESHIRE CW2 5GP

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED EASY CAR FINANCE LTD CERTIFICATE ISSUED ON 10/10/18

View Document

10/10/1810 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM UNIT 21A RADWAY REEN BUSINESS PARK CREWE CHESHIRE CW2 5PR

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/06/1714 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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