MCN CLEANING LTD

05078583
WESTMINSTER BUSINESS CENTRE NETHER POPPLETON YORK YO26 6RB

Documents

Documents
Date Category Description Pages
16 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
18 May 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
18 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 May 2011 resolution Resolution 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2010 annual-return Annual Return 4 Buy now
07 May 2010 officers Change of particulars for director (Julian Davies) 2 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
17 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 3 Buy now
25 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
27 Dec 2007 accounts Annual Accounts 4 Buy now
02 Apr 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
02 Apr 2007 officers Director's particulars changed 1 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
10 Oct 2006 officers New secretary appointed 2 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: 14 clifton moor business village james nicolson link york YO30 4XG 1 Buy now
09 Aug 2006 accounts Annual Accounts 1 Buy now
24 Apr 2006 capital Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
10 Apr 2006 officers New secretary appointed 1 Buy now
30 Mar 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
18 Nov 2005 address Registered office changed on 18/11/05 from: 2 pioneer business park amy johnson way york north yorkshire YO30 4TN 1 Buy now
24 Jun 2005 accounts Annual Accounts 2 Buy now
16 May 2005 annual-return Return made up to 19/03/05; full list of members 6 Buy now
25 Apr 2005 officers Director resigned 1 Buy now
25 Apr 2005 officers Secretary resigned 1 Buy now
25 Apr 2005 officers New director appointed 2 Buy now
25 Apr 2005 officers New secretary appointed 2 Buy now
06 Apr 2005 officers Director resigned 2 Buy now
06 Apr 2005 officers Secretary resigned 2 Buy now
12 Oct 2004 address Registered office changed on 12/10/04 from: 3A main street, wheldrake york north yorkshire YO19 6AG 1 Buy now
19 Mar 2004 incorporation Incorporation Company 16 Buy now