Cuffley
Potters Bar
Hertfordshire
EN6 4BA
Registered Address | McR Corporate Limited 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 February 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
16 February 2012 | Bona Vacantia disclaimer (1 page) |
23 August 2011 | Final Gazette dissolved following liquidation (1 page) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2011 | Notice of move from Administration to Dissolution on 16 May 2011 (19 pages) |
23 May 2011 | Notice of move from Administration to Dissolution (19 pages) |
20 September 2010 | Statement of affairs with form 2.14B (7 pages) |
20 September 2010 | Statement of affairs with form 2.14B (7 pages) |
27 August 2010 | Statement of administrator's proposal (35 pages) |
27 August 2010 | Statement of administrator's proposal (35 pages) |
28 July 2010 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 28 July 2010 (2 pages) |
28 July 2010 | Appointment of an administrator (1 page) |
28 July 2010 | Registered office address changed from Higgison House 381 - 383 City Road London EC1V 1NW on 28 July 2010 (2 pages) |
28 July 2010 | Appointment of an administrator (1 page) |
20 May 2010 | Resolutions
|
20 May 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 October 2009 | Company name changed ridge solution LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Change of name notice (3 pages) |
22 October 2009 | Change of name notice (3 pages) |
22 October 2009 | Company name changed ridge solution LIMITED\certificate issued on 22/10/09
|
21 October 2009 | Resolutions
|
21 October 2009 | Change of name notice (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Change of name notice (2 pages) |
22 June 2009 | Incorporation (19 pages) |
22 June 2009 | Incorporation (19 pages) |