About

Registered Number: 08207134
Date of Incorporation: 07/09/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: The Woodland Suite Chadderton Court, 451 Middleton Road, Chadderton, Lancashire, OL9 9LB,

 

Having been setup in 2012, M & C Risk Solutions Ltd has its registered office in Chadderton, Lancashire. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINNESS, Craig Joseph 07 September 2012 13 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
SH08 - Notice of name or other designation of class of shares 03 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 03 January 2020
RESOLUTIONS - N/A 02 January 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
CS01 - N/A 03 December 2019
PSC07 - N/A 20 September 2019
PSC07 - N/A 20 September 2019
PSC02 - N/A 20 September 2019
AA - Annual Accounts 27 July 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 26 July 2018
AD01 - Change of registered office address 27 March 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 17 July 2016
RESOLUTIONS - N/A 13 May 2016
AR01 - Annual Return 14 December 2015
RESOLUTIONS - N/A 14 December 2015
SH08 - Notice of name or other designation of class of shares 14 December 2015
SH01 - Return of Allotment of shares 02 December 2015
SH08 - Notice of name or other designation of class of shares 28 November 2015
SH01 - Return of Allotment of shares 26 November 2015
AR01 - Annual Return 06 October 2015
MR01 - N/A 17 August 2015
AA - Annual Accounts 20 May 2015
TM01 - Termination of appointment of director 13 February 2015
CH01 - Change of particulars for director 09 February 2015
AP01 - Appointment of director 03 February 2015
RESOLUTIONS - N/A 23 January 2015
SH01 - Return of Allotment of shares 23 January 2015
SH08 - Notice of name or other designation of class of shares 23 January 2015
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AA - Annual Accounts 26 May 2014
SH01 - Return of Allotment of shares 12 May 2014
AD01 - Change of registered office address 05 February 2014
AA01 - Change of accounting reference date 13 January 2014
AR01 - Annual Return 02 October 2013
CERTNM - Change of name certificate 20 September 2012
CH01 - Change of particulars for director 19 September 2012
NEWINC - New incorporation documents 07 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.