MESCAL COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

12/10/2312 October 2023 Registered office address changed from 1 Willow Lodge 195 Cedars Road London SW4 0PU to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrrace 346 Chester Road Manchester M16 9EZ on 2023-10-12

View Document

12/10/2312 October 2023 Declaration of solvency

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Director's details changed for Mr Christopher James Wain on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Christopher James Wain as a person with significant control on 2023-03-08

View Document

24/02/2324 February 2023 Director's details changed for Mr Christopher James Wain on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mr Christopher James Wain as a person with significant control on 2023-02-24

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

25/11/2225 November 2022 Cessation of Chris James Wain as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS JAMES WAIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 62 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA ALDRIDGE

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WAIN / 07/05/2008

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ALDRIDGE / 07/05/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: GROUND FLOOR BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company