MCR COMMERCIAL LIMITED

05824548
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR DEVONSHIRE STREET NORTH MANCHESTER ENGLAND M12 6JH

Documents

Documents
Date Category Description Pages
02 May 2024 officers Change of particulars for director (Mr Benjamin Graham Eades) 2 Buy now
02 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2023 accounts Annual Accounts 7 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Dec 2022 accounts Annual Accounts 7 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 officers Change of particulars for director (Mr Benjamin Graham Eades) 2 Buy now
12 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 7 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 7 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 accounts Annual Accounts 6 Buy now
05 Jan 2018 accounts Annual Accounts 7 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 officers Termination of appointment of director (Graham Edward Lake) 1 Buy now
02 Feb 2017 officers Appointment of director (Mr Benjamin Graham Eades) 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2016 annual-return Annual Return 3 Buy now
08 Dec 2015 accounts Annual Accounts 6 Buy now
26 Nov 2015 officers Termination of appointment of director (Aneel Mussarat) 1 Buy now
31 Dec 2014 annual-return Annual Return 4 Buy now
24 Dec 2014 accounts Annual Accounts 2 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
20 Dec 2013 officers Change of particulars for director (Mr Aneel Mussarat) 2 Buy now
20 Dec 2013 officers Appointment of director (Mrs Carol Allen) 2 Buy now
20 Dec 2013 officers Appointment of director (Mr Graham Edward Lake) 2 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
19 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2013 accounts Annual Accounts 2 Buy now
16 Jun 2012 accounts Annual Accounts 2 Buy now
25 May 2012 annual-return Annual Return 3 Buy now
21 Jun 2011 annual-return Annual Return 3 Buy now
01 Apr 2011 accounts Annual Accounts 2 Buy now
01 Sep 2010 accounts Annual Accounts 2 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
17 Nov 2009 accounts Annual Accounts 2 Buy now
01 Jun 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
14 Apr 2009 officers Appointment terminated secretary saj akram 1 Buy now
18 Dec 2008 accounts Annual Accounts 1 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from msv building suite 5 lower chatham street manchester M1 5SU 1 Buy now
06 Jun 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
02 Dec 2007 accounts Annual Accounts 1 Buy now
06 Jul 2007 officers Director's particulars changed 1 Buy now
06 Jul 2007 officers Director's particulars changed 1 Buy now
01 Jun 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
01 Jun 2007 officers Director's particulars changed 1 Buy now
24 Jul 2006 officers Secretary resigned 1 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: st anns house st ann street manchester M2 7LP 1 Buy now
10 Jul 2006 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
10 Jul 2006 officers New secretary appointed 2 Buy now
10 Jul 2006 officers New director appointed 2 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
30 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2006 incorporation Incorporation Company 19 Buy now