-
MCM FORECOURTS LTD - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
Company Information
- Company registration number
- 08195075
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Office D Beresford House
- Town Quay
- Southampton
- SO14 2AQ Office D Beresford House, Town Quay, Southampton, SO14 2AQ UK
Management
- Managing Directors
- BARRETT, Joseph James
- DIVINEY, John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-29
- Dissolved on
- 2022-03-23
- SIC/NACE
- 47300
Ownership
- Beneficial Owners
- -
- -
- -
- Petrogas Group Uk Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WISBECH ROAD SERVICE STATION LIMITED
- Filing of Accounts
- Due Date: 2020-05-31
- Last Date: 2018-08-31
- Annual Return
- Due Date: 2020-09-27
- Last Date: 2019-08-16
-
MCM FORECOURTS LTD Company Description
- MCM FORECOURTS LTD is a ltd registered in United Kingdom with the Company reg no 08195075. Its current trading status is "closed". It was registered 2012-08-29. It was previously called WISBECH ROAD SERVICE STATION LIMITED. It has declared SIC or NACE codes as "47300". It has 2 directors It can be contacted at Office D Beresford House .
Get MCM FORECOURTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mcm Forecourts Ltd - Office D Beresford House, Town Quay, Southampton, SO14 2AQ, United Kingdom
Did you know? kompany provides original and official company documents for MCM FORECOURTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-15) - LIQ03
-
second-filing-of-director-appointment-with-name (2021-09-09) - RP04AP01
-
second-filing-of-secretary-termination-with-name (2021-09-09) - RP04TM02
-
second-filing-notification-of-a-person-with-significant-control (2021-09-09) - RP04PSC02
-
second-filing-of-confirmation-statement-with-made-up-date (2021-09-09) - RP04CS01
-
second-filing-of-director-termination-with-name (2021-09-10) - RP04TM01
keyboard_arrow_right 2020
-
liquidation-voluntary-declaration-of-solvency (2020-02-04) - LIQ01
-
resolution (2020-01-31) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-01-31) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-01-31) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-03) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-02) - CS01
-
accounts-with-accounts-type-full (2019-05-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-06) - AA
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-07-24) - PSC07
-
mortgage-satisfy-charge-full (2017-10-03) - MR04
-
second-filing-of-annual-return-with-made-up-date (2017-09-05) - RP04AR01
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
notification-of-a-person-with-significant-control (2017-07-24) - PSC01
-
change-to-a-person-with-significant-control (2017-07-24) - PSC04
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
-
appoint-person-director-company-with-name-date (2017-11-15) - AP01
-
termination-secretary-company-with-name-termination-date (2017-11-15) - TM02
-
termination-director-company-with-name-termination-date (2017-11-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-21) - AD01
-
notification-of-a-person-with-significant-control (2017-11-22) - PSC02
-
second-filing-of-annual-return-with-made-up-date (2017-08-15) - RP04AR01
-
legacy (2017-08-15) - RP04CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-03-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-03) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-07) - AD01
-
certificate-change-of-name-company (2014-10-07) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-30) - AR01
-
appoint-person-director-company-with-name-date (2014-12-27) - AP01
-
appoint-person-director-company-with-name-date (2014-12-19) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-09-17) - AP01
-
incorporation-company (2012-08-29) - NEWINC
-
memorandum-articles (2012-09-06) - MEM/ARTS
-
termination-director-company-with-name (2012-09-14) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-09-17) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-10-25) - AD01
-
appoint-person-director-company-with-name (2012-09-19) - AP01
-
capital-allotment-shares (2012-09-21) - SH01
-
legacy (2012-10-25) - MG01
-
appoint-person-secretary-company-with-name (2012-09-14) - AP03
-
certificate-change-of-name-company (2012-09-14) - CERTNM
-
termination-secretary-company-with-name (2012-09-14) - TM02