-
COMMERCIAL SOLUTIONS (MC) LTD - Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 05509363
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Recovery House 15-17 Roebuck Road
- Hainault Business Park
- Ilford
- Essex
- IG6 3TU Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- HUGHES, Martin Keith
- HUGHES, Suzanne Barbara
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-07-15
- Age Of Company 2005-07-15 19 years
- SIC/NACE
- 99999
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- PARKWAY LIMITED
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-07-15
- Annual Return
- Due Date: 2016-07-29
- Last Date:
-
COMMERCIAL SOLUTIONS (MC) LTD Company Description
- COMMERCIAL SOLUTIONS (MC) LTD is a ltd registered in United Kingdom with the Company reg no 05509363. Its current trading status is "live". It was registered 2005-07-15. It was previously called PARKWAY LIMITED. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-07-15.It can be contacted at Recovery House 15-17 Roebuck Road .
Get COMMERCIAL SOLUTIONS (MC) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Commercial Solutions (Mc) Ltd - Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
- 2005-07-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COMMERCIAL SOLUTIONS (MC) 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 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-27) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-05) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-31) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-06) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-04-03) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-04-03) - 600
-
resolution (2016-04-03) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-26) - AR01
-
termination-secretary-company-with-name-termination-date (2015-08-26) - TM02
-
accounts-amended-with-accounts-type-total-exemption-small (2015-01-06) - AAMD
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-10) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-05) - AA
-
capital-return-purchase-own-shares (2011-07-26) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-25) - AR01
-
appoint-person-secretary-company-with-name (2011-07-13) - AP03
-
termination-secretary-company-with-name (2011-07-13) - TM02
-
termination-director-company-with-name (2011-07-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-09) - AR01
-
change-person-director-company-with-change-date (2010-08-09) - CH01
-
change-person-secretary-company-with-change-date (2010-08-09) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-01-19) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-15) - AA
-
legacy (2008-07-25) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-23) - AA
-
legacy (2007-07-24) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-18) - 288b
-
resolution (2006-11-09) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2006-11-21) - AA
-
legacy (2006-08-18) - 363a
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-08-10) - CERTNM
-
legacy (2005-07-21) - 287
-
legacy (2005-07-21) - 288b
-
legacy (2005-07-22) - 287
-
legacy (2005-08-17) - 287
-
legacy (2005-09-22) - 225
-
legacy (2005-08-17) - 88(2)R
-
legacy (2005-08-17) - 288a
-
legacy (2005-09-01) - 288a
-
incorporation-company (2005-07-15) - NEWINC