MESCAL COMPUTER CONSULTANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Liquidators' statement of receipts and payments to 2024-09-24 |
12/10/2312 October 2023 | Appointment of a voluntary liquidator |
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 |
12/10/2312 October 2023 | Declaration of solvency |
12/10/2312 October 2023 | Resolutions |
12/10/2312 October 2023 | Resolutions |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Director's details changed for Mr Christopher James Wain on 2023-03-08 |
08/03/238 March 2023 | Change of details for Mr Christopher James Wain as a person with significant control on 2023-03-08 |
24/02/2324 February 2023 | Director's details changed for Mr Christopher James Wain on 2023-02-24 |
24/02/2324 February 2023 | Change of details for Mr Christopher James Wain as a person with significant control on 2023-02-24 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-31 with updates |
25/11/2225 November 2022 | Cessation of Chris James Wain as a person with significant control on 2022-11-25 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS JAMES WAIN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/02/137 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 62 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY |
03/02/123 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
19/01/1019 January 2010 | APPOINTMENT TERMINATED, SECRETARY NICOLA ALDRIDGE |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WAIN / 07/05/2008 |
08/05/088 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA ALDRIDGE / 07/05/2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | NEW SECRETARY APPOINTED |
18/04/0518 April 2005 | SECRETARY RESIGNED |
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 |
13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/04/0318 April 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | REGISTERED OFFICE CHANGED ON 05/06/02 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA |
05/06/025 June 2002 | DIRECTOR RESIGNED |
05/03/025 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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