Mcc(15)gh Ltd was founded on 02 October 2008 and are based in Southampton, Hampshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Coppel, Andrew Maxwell, Tripp, Paul Robert for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COPPEL, Andrew Maxwell | 02 October 2008 | 07 March 2010 | 1 |
TRIPP, Paul Robert | 03 August 2009 | 07 February 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 11 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2016 | |
AD01 - Change of registered office address | 20 April 2015 | |
RESOLUTIONS - N/A | 17 April 2015 | |
RESOLUTIONS - N/A | 16 April 2015 | |
4.70 - N/A | 16 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 April 2015 | |
CERTNM - Change of name certificate | 27 March 2015 | |
CONNOT - N/A | 27 March 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 04 April 2014 | |
TM01 - Termination of appointment of director | 03 March 2014 | |
MR04 - N/A | 11 February 2014 | |
SH06 - Notice of cancellation of shares | 29 November 2013 | |
RESOLUTIONS - N/A | 07 October 2013 | |
SH03 - Return of purchase of own shares | 07 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
TM01 - Termination of appointment of director | 11 September 2013 | |
AA - Annual Accounts | 14 March 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 January 2013 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
AD01 - Change of registered office address | 07 December 2012 | |
AP01 - Appointment of director | 29 November 2012 | |
TM01 - Termination of appointment of director | 29 November 2012 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 11 October 2011 | |
AP01 - Appointment of director | 06 May 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 29 October 2010 | |
AAMD - Amended Accounts | 04 August 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
SH01 - Return of Allotment of shares | 04 February 2010 | |
SH01 - Return of Allotment of shares | 04 February 2010 | |
AP01 - Appointment of director | 15 December 2009 | |
AA - Annual Accounts | 26 November 2009 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AP01 - Appointment of director | 23 October 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2009 | |
288a - Notice of appointment of directors or secretaries | 09 September 2009 | |
225 - Change of Accounting Reference Date | 29 July 2009 | |
287 - Change in situation or address of Registered Office | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 October 2008 | |
RESOLUTIONS - N/A | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2008 | |
RESOLUTIONS - N/A | 16 October 2008 | |
288a - Notice of appointment of directors or secretaries | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 11 October 2008 | |
NEWINC - New incorporation documents | 02 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 October 2008 | Fully Satisfied |
N/A |