Date | Description |
2025-04-14 |
delete source_ip 52.45.166.216 |
2025-04-14 |
delete source_ip 54.205.0.78 |
2025-04-14 |
insert source_ip 3.213.155.139 |
2025-04-14 |
insert source_ip 44.205.92.141 |
2025-03-13 |
delete source_ip 185.58.213.107 |
2025-03-13 |
insert source_ip 52.45.166.216 |
2025-03-13 |
insert source_ip 54.205.0.78 |
2025-03-13 |
update website_status DomainNotFound => OK |
2024-11-07 |
update website_status FlippedRobots => DomainNotFound |
2024-10-15 |
update website_status InvalidLanguage => FlippedRobots |
2024-07-15 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-04-15 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2024-04-09 |
update website_status OK => InvalidLanguage |
2023-10-19 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2023:LIQ. CASE NO.1 |
2022-10-26 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2022:LIQ. CASE NO.1 |
2021-11-08 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2021:LIQ. CASE NO.1 |
2021-07-31 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00019830 |
2020-12-07 |
delete address 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ |
2020-12-07 |
insert address THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ |
2020-12-07 |
update company_status Active => Liquidation |
2020-12-07 |
update reg_address_care_of GUILD APPLETON LTD => null |
2020-12-07 |
update registered_address |
2020-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2020 FROM
C/O GUILD APPLETON LTD
19 OLD HALL STREET
LIVERPOOL
MERSEYSIDE
L3 9JQ |
2020-10-12 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2020-10-12 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2020-10-12 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-03 |
update website_status NoTargetPages => IndexPageFetchError |
2020-05-02 |
update website_status OK => NoTargetPages |
2020-04-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-04-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-13 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2020-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MALMESBURY LIMITED / 14/01/2020 |
2020-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CROSS |
2019-06-04 |
delete source_ip 176.32.230.12 |
2019-06-04 |
insert source_ip 185.58.213.107 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
2019-01-15 |
update statutory_documents CESSATION OF DAVID JAMES MOSS AS A PSC |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
2018-10-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK ILLINGWORTH |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
2017-07-13 |
update statutory_documents DIRECTOR APPOINTED MR SEAN FLETCHER |
2017-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS PATRICIA CROSS |
2017-05-13 |
delete portfolio_pages_linkeddomain style-design.com |
2017-05-13 |
insert alias RCI Contracts Limited |
2017-04-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS |
2017-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAYNOR GOLDING |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
2016-11-23 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-11-20 |
update website_status FlippedRobots => OK |
2016-06-24 |
update website_status OK => FlippedRobots |
2016-03-12 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-12 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-03-12 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-02-18 |
update statutory_documents 14/02/16 FULL LIST |
2016-02-17 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
delete sales_emails sa..@heartinternet.co.uk |
2016-02-08 |
insert general_emails in..@rci-contracts.com |
2016-02-08 |
delete address 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW |
2016-02-08 |
delete alias Heart Internet Ltd. |
2016-02-08 |
delete email sa..@heartinternet.co.uk |
2016-02-08 |
delete phone 0845 644 7750 |
2016-02-08 |
delete source_ip 109.68.33.25 |
2016-02-08 |
insert address 188 Rainhill Road, Prescot, Liverpool L35 4PL |
2016-02-08 |
insert email in..@rci-contracts.com |
2016-02-08 |
insert index_pages_linkeddomain debaynewebdesign.co.uk |
2016-02-08 |
insert phone 0151 493 9555 |
2016-02-08 |
insert source_ip 176.32.230.12 |
2016-02-08 |
update primary_contact 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW => 188 Rainhill Road, Prescot, Liverpool L35 4PL |
2016-02-08 |
update robots_txt_status www.rci-contracts.com: 404 => 200 |
2016-01-05 |
delete general_emails in..@rci-contracts.com |
2016-01-05 |
insert sales_emails sa..@heartinternet.co.uk |
2016-01-05 |
delete address 188 Rainhill Road
Prescot
Liverpool
L35 4PL |
2016-01-05 |
delete email in..@rci-contracts.com |
2016-01-05 |
delete index_pages_linkeddomain debaynewebdesign.co.uk |
2016-01-05 |
delete phone 0151 493 9555 |
2016-01-05 |
delete source_ip 176.32.230.12 |
2016-01-05 |
insert address 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW |
2016-01-05 |
insert alias Heart Internet Ltd. |
2016-01-05 |
insert email sa..@heartinternet.co.uk |
2016-01-05 |
insert phone 0845 644 7750 |
2016-01-05 |
insert source_ip 109.68.33.25 |
2016-01-05 |
update primary_contact 188 Rainhill Road, Prescot, Liverpool L35 4PL => 2 Castle Quay, Castle Boulevard, Nottingham, NG7 1FW |
2016-01-05 |
update robots_txt_status www.rci-contracts.com: 200 => 404 |
2015-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MOSS / 01/08/2015 |
2015-08-09 |
insert general_emails in..@rci-contracts.com |
2015-08-09 |
delete alias RCI Contracts Limited |
2015-08-09 |
delete index_pages_linkeddomain nbhmedia.com |
2015-08-09 |
insert email in..@rci-contracts.com |
2015-08-09 |
insert phone 0151 493 9555 |
2015-04-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-04-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-03-02 |
update statutory_documents 14/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-26 |
update statutory_documents 31/05/14 TOTAL EXEMPTION FULL |
2014-03-07 |
delete address 19 OLD HALL STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 9JQ |
2014-03-07 |
insert address 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-03-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-02-17 |
update statutory_documents 14/02/14 FULL LIST |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-02 |
update statutory_documents 31/05/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-02-18 |
update statutory_documents 14/02/13 FULL LIST |
2013-01-23 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-02-20 |
update statutory_documents 14/02/12 FULL LIST |
2011-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
120 LEYFIELD ROAD
LIVERPOOL
L12 9HB |
2011-05-03 |
update statutory_documents 14/02/11 FULL LIST |
2011-03-14 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents 14/02/10 FULL LIST |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MOSS / 30/03/2010 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CROSS / 31/03/2010 |
2009-10-15 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents CURREXT FROM 28/02/2009 TO 31/05/2009 |
2008-07-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID CROSS |
2008-02-23 |
update statutory_documents COMPANY NAME CHANGED MC CONTRACTS.UK. LIMITED
CERTIFICATE ISSUED ON 27/02/08 |
2008-02-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |