REFRESH (MCR) LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN JAMES / 11/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 9 SUNNYBANK ROAD TYLDESLEY MANCHESTER M29 7BJ ENGLAND

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN JAMES / 11/08/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR TRI LOCUITT

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 88 OLDHAM STREET MANCHESTER M4 1LF UNITED KINGDOM

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR PAUL STEPHEN JAMES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN JAMES

View Document

30/05/1930 May 2019 CESSATION OF TRI HENI KUSUMAWATI LOCUITT AS A PSC

View Document

07/03/197 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

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

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 88 OLDHAM STREET MANCHESTER M4 1LF UNITED KINGDOM

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 1034 STOCKPORT ROAD STOCKPORT ROAD MANCHESTER M19 3WX UNITED KINGDOM

View Document

13/06/1713 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