GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-01
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 10th, June 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-23
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 12th, July 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-23 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH02 |
Directors's details changed on 2016-01-01
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 212 Strand London WC2R 1AP to Elizabeth House 39 York Road London SE1 7NQ on 2015-09-22
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-23 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-23: 100.00 GBP
capital
|
|
CH02 |
Directors's details changed on 2015-04-28
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England to 212 Strand London WC2R 1AP on 2015-04-28
filed on: 28th, April 2015
| address
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ to Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 2014-11-04
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-02 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
CH02 |
Directors's details changed on 2014-05-01
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 2014-06-16
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 22nd, April 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-24
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mcg debt recovery services LIMITEDcertificate issued on 03/10/13
filed on: 3rd, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-05-01
change of name
|
|
CH02 |
Directors's details changed on 2013-07-30
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA England on 2013-07-31
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-28 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on 2013-05-22
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-05-22
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(24 pages)
|