MC312 LIMITED

05084313
23 WOMANBY STREET CASTLE QUARTER CARDIFF CF10 1BR

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
31 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jun 2015 accounts Annual Accounts 7 Buy now
07 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
10 Apr 2014 annual-return Annual Return 5 Buy now
25 Apr 2013 accounts Annual Accounts 7 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
25 Jun 2012 accounts Amended Accounts 14 Buy now
25 Jun 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
25 Jun 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
01 May 2012 accounts Annual Accounts 14 Buy now
30 Apr 2012 capital Return of Allotment of shares 4 Buy now
27 Mar 2012 annual-return Annual Return 6 Buy now
26 Jul 2011 auditors Auditors Resignation Company 2 Buy now
07 Apr 2011 annual-return Annual Return 6 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 accounts Annual Accounts 12 Buy now
09 Sep 2010 officers Termination of appointment of director (Robert Hodge) 2 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (James David Devonald) 2 Buy now
25 Mar 2010 accounts Annual Accounts 13 Buy now
08 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
08 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
02 Apr 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
11 Feb 2009 officers Appointment terminated director adrian allaway 1 Buy now
11 Dec 2008 accounts Annual Accounts 14 Buy now
08 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
01 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
14 Apr 2008 annual-return Return made up to 25/03/08; no change of members 8 Buy now
13 Mar 2008 accounts Annual Accounts 14 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
10 Dec 2007 officers New secretary appointed 2 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
28 Nov 2007 accounts Annual Accounts 14 Buy now
28 Oct 2007 officers Director's particulars changed 1 Buy now
04 Apr 2007 annual-return Return made up to 25/03/07; full list of members 8 Buy now
16 May 2006 annual-return Return made up to 25/03/06; full list of members 8 Buy now
09 Feb 2006 officers New director appointed 2 Buy now
31 Jan 2006 capital Ad 25/01/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
30 Jan 2006 accounts Annual Accounts 13 Buy now
19 Jul 2005 officers Director's particulars changed 1 Buy now
18 Apr 2005 annual-return Return made up to 25/03/05; full list of members 7 Buy now
12 Jan 2005 accounts Accounting reference date extended from 31/03/05 to 31/07/05 1 Buy now
27 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Jun 2004 officers New director appointed 3 Buy now
15 Jun 2004 officers New secretary appointed;new director appointed 3 Buy now
15 Jun 2004 officers New director appointed 3 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: 1 mitchell lane, bristol, BS1 6BU 1 Buy now
15 Jun 2004 officers Director resigned 1 Buy now
15 Jun 2004 officers Secretary resigned 1 Buy now
25 Mar 2004 incorporation Incorporation Company 25 Buy now