MCI REALISATIONS LIMITED

06291051
CASTLE ACRES EVERARD WAY NARBOROUGH LEICESTERSHIRE LE19 1BY

Documents

Documents
Date Category Description Pages
10 Mar 2016 gazette Gazette Dissolved Liquidation 1 Buy now
10 Dec 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
21 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
16 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Sep 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
28 Aug 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Aug 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
19 Mar 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
13 Dec 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 19 Buy now
25 Oct 2012 insolvency Liquidation In Administration Result Creditors Meeting 32 Buy now
21 Sep 2012 insolvency Liquidation In Administration Proposals 31 Buy now
17 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Sep 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
29 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
26 Mar 2012 accounts Annual Accounts 6 Buy now
21 Jul 2011 annual-return Annual Return 5 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
24 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 officers Change of particulars for director (Sue Cobb) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Mark Cobb) 2 Buy now
23 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Mar 2010 accounts Annual Accounts 6 Buy now
20 Jul 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
23 Jan 2009 accounts Annual Accounts 6 Buy now
30 Jun 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Sep 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 officers Director resigned 1 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
10 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
04 Sep 2007 capital Nc inc already adjusted 17/08/07 2 Buy now
04 Sep 2007 resolution Resolution 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
04 Sep 2007 capital Ad 17/08/07--------- £ si 9@1=9 £ ic 1/10 2 Buy now
28 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2007 incorporation Incorporation Company 21 Buy now