About

Registered Number: 03147030
Date of Incorporation: 16/01/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

 

Based in Liverpool, Mcn Investments Ltd was registered on 16 January 1996. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
4.43 - Notice of final meeting of creditors 14 March 2016
AD01 - Change of registered office address 13 March 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 March 2015
COCOMP - Order to wind up 17 February 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
TM02 - Termination of appointment of secretary 04 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
MG01 - Particulars of a mortgage or charge 13 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 13 February 2009
RESOLUTIONS - N/A 11 February 2009
RESOLUTIONS - N/A 11 February 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 25 May 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 17 March 2006
CERTNM - Change of name certificate 04 January 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 08 December 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 07 September 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
RESOLUTIONS - N/A 18 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
AA - Annual Accounts 30 May 2002
MEM/ARTS - N/A 11 March 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 18 August 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
RESOLUTIONS - N/A 17 August 2000
123 - Notice of increase in nominal capital 17 August 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 12 April 1999
AA - Annual Accounts 12 April 1999
363b - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
225 - Change of Accounting Reference Date 03 February 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 06 March 1997
287 - Change in situation or address of Registered Office 07 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
123 - Notice of increase in nominal capital 23 May 1996
RESOLUTIONS - N/A 15 May 1996
RESOLUTIONS - N/A 15 May 1996
RESOLUTIONS - N/A 15 May 1996
RESOLUTIONS - N/A 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
395 - Particulars of a mortgage or charge 03 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1996
CERTNM - Change of name certificate 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
287 - Change in situation or address of Registered Office 21 March 1996
NEWINC - New incorporation documents 16 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2011 Outstanding

N/A

Debenture 26 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.