Download leads from Nexok and grow your business. Find out more

Mc Financial Training Ltd

Documents

Total Documents20
Total Pages72

Filing History

10 December 2017Accounts for a dormant company made up to 31 March 2017
29 March 2017Confirmation statement made on 1 March 2017 with updates
30 December 2016Accounts for a dormant company made up to 31 March 2016
28 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
11 July 2015Accounts for a dormant company made up to 31 March 2015
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
1 March 2015Registered office address changed from 4 Catterick Road Chesterton Bicester Oxfordshire OX26 1AU England to 4 Catterick Road Bicester Oxfordshire OX26 1AW on 1 March 2015
1 March 2015Registered office address changed from 4 Catterick Road Chesterton Bicester Oxfordshire OX26 1AU England to 4 Catterick Road Bicester Oxfordshire OX26 1AW on 1 March 2015
1 March 2015Director's details changed for Mr Malcolm Peter Clamp on 20 June 2014
10 July 2014Registered office address changed from 30 Cowslip Way Andover Hampshire SP11 6RF on 10 July 2014
10 July 2014Accounts for a dormant company made up to 31 March 2014
28 February 2014Company name changed aztec flooring contractors LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
27 February 2014Registered office address changed from Morland Dauntsey Lane, Weyhill Andover SP11 8EB England on 27 February 2014
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
27 February 2014Current accounting period shortened from 31 October 2014 to 31 March 2014
27 February 2014Termination of appointment of Nicola Fleming as a director
27 February 2014Appointment of Mr Malcolm Peter Clamp as a director
11 November 2013Company name changed aztec contract flooring LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-10-24
  • NM01 ‐ Change of name by resolution
15 October 2013Incorporation
Sign up now to grow your client base. Plans & Pricing