-
MCM UK (GROUP) HOLDINGS LIMITED - Thameside House, Hurst Road, East Molesey, Surrey, United Kingdom
Company Information
- Company registration number
- 09467401
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Thameside House
- Hurst Road
- East Molesey
- Surrey
- KT8 9AY
- England Thameside House, Hurst Road, East Molesey, Surrey, KT8 9AY, England UK
Management
- Managing Directors
- COLLMAN, Ami Miriam
- HARRIS, Oliver Stephen
- MULLAN, Gareth Michael
- SWORD, Piers Roderick Ernst Dennistoun
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-03
- Dissolved on
- 2020-10-06
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- Montreux Group (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MCM HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-03-17
- Last Date: 2020-03-03
-
MCM UK (GROUP) HOLDINGS LIMITED Company Description
- MCM UK (GROUP) HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09467401. Its current trading status is "closed". It was registered 2015-03-03. It was previously called MCM HOLDINGS LIMITED. It has declared SIC or NACE codes as "70100". It has 4 directors It can be contacted at Thameside House .
Get MCM UK (GROUP) HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mcm Uk (Group) Holdings Limited - Thameside House, Hurst Road, East Molesey, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for MCM UK (GROUP) HOLDINGS LIMITED 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 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
confirmation-statement-with-no-updates (2020-03-16) - CS01
-
dissolution-application-strike-off-company (2020-04-27) - DS01
-
gazette-notice-voluntary (2020-05-05) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-17) - AA
-
confirmation-statement-with-no-updates (2019-03-18) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-03-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-05) - AD01
-
notification-of-a-person-with-significant-control (2018-03-05) - PSC02
-
cessation-of-a-person-with-significant-control (2018-03-05) - PSC07
-
change-to-a-person-with-significant-control (2018-03-07) - PSC05
-
change-person-director-company-with-change-date (2018-03-07) - CH01
-
confirmation-statement-with-no-updates (2018-03-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-18) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-03-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-28) - AA
-
termination-director-company-with-name-termination-date (2016-10-27) - TM01
-
change-of-name-notice (2016-03-22) - CONNOT
-
certificate-change-of-name-company (2016-03-22) - CERTNM
-
termination-director-company-with-name-termination-date (2016-10-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
change-person-director-company-with-change-date (2016-03-22) - CH01
-
termination-director-company-with-name-termination-date (2016-03-21) - TM01
-
termination-director-company-with-name-termination-date (2016-02-11) - TM01
-
appoint-person-director-company-with-name-date (2016-02-11) - AP01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-03-27) - CH01
-
incorporation-company (2015-03-03) - NEWINC
-
change-of-name-notice (2015-04-23) - CONNOT
-
certificate-change-of-name-company (2015-04-23) - CERTNM
-
termination-director-company-with-name-termination-date (2015-07-03) - TM01
-
appoint-person-director-company-with-name-date (2015-07-03) - AP01
-
appoint-person-director-company-with-name-date (2015-07-14) - AP01
-
change-account-reference-date-company-current-shortened (2015-03-23) - AA01
-
change-of-name-notice (2015-07-20) - CONNOT
-
certificate-change-of-name-company (2015-07-20) - CERTNM
-
change-person-director-company-with-change-date (2015-08-04) - CH01
-
termination-director-company-with-name-termination-date (2015-08-18) - TM01
-
change-of-name-notice (2015-12-18) - CONNOT
-
certificate-change-of-name-company (2015-12-18) - CERTNM
-
termination-director-company-with-name-termination-date (2015-07-13) - TM01
-
change-person-director-company-with-change-date (2015-04-09) - CH01