M C A DESIGN LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/05/146 May 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/01/1421 January 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/01/142 January 2014 | APPLICATION FOR STRIKING-OFF |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/12/0914 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/12/0717 December 2007 | LOCATION OF DEBENTURE REGISTER |
17/12/0717 December 2007 | LOCATION OF REGISTER OF MEMBERS |
17/12/0717 December 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 19 EDGEHOLME LANE, WARLEY HALIFAX WEST YORKSHIRE HX2 7RW |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/12/0620 December 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | LOCATION OF DEBENTURE REGISTER |
20/12/0620 December 2006 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 19 EDGEHOLME LANE, WARLEY HALIFAX WEST YORKSHIRE HX2 7RW |
20/12/0620 December 2006 | LOCATION OF REGISTER OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/12/057 December 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/11/04 |
10/06/0410 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
10/06/0410 June 2004 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: MR DAVID MCCALLAM WEST VIEW HOUSE 1 WEST VIEW TERRACE BRADSHAW HALIFAX WEST YORKSHIRE HX2 9XA |
25/11/0325 November 2003 | NEW SECRETARY APPOINTED |
25/11/0325 November 2003 | NEW DIRECTOR APPOINTED |
07/11/037 November 2003 | SECRETARY RESIGNED |
07/11/037 November 2003 | DIRECTOR RESIGNED |
07/11/037 November 2003 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
27/10/0327 October 2003 | Incorporation |
27/10/0327 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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