M C TRUSTEES LIMITED: Filings - Page 4
Overview
Company Name | M C TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06196502 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for M C TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to May 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 7 pages | CS01 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2016 to May 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Enterprise House Meadow Drive Hampton in Arden Solihull B92 0BD to M W House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY on Feb 27, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robin Parker as a director on Feb 16, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Antony Smith as a director on Feb 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Alexander Dawson as a secretary on Feb 16, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Michael Richard Seabrook as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger James Parsons as a director on Sep 07, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Appointment of Mr James Alexander Dawson as a secretary on Mar 27, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr James Alexander Dawson as a director on Apr 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Jayne Secker as a director on Mar 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Jayne Secker as a secretary on Mar 27, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Karen Jayne Secker on Nov 28, 2014 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Karen Jayne Secker on Nov 28, 2014 | 3 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Registration of charge 061965020006, created on Aug 14, 2014 | 16 pages | MR01 | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0