M C P METALS AND CHEMICALS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

02/04/252 April 2025 Registration of charge 039032970008, created on 2025-03-28

View Document

01/04/251 April 2025 Registration of charge 039032970006, created on 2025-03-31

View Document

01/04/251 April 2025 Registration of charge 039032970007, created on 2025-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

03/12/213 December 2021 Change of details for Mcp Aramayo Ltd as a person with significant control on 2021-10-07

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021 Statement of capital on 2021-11-26

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN MAYER

View Document

17/10/1817 October 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 1 NIELSON ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4PE

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR JEAN MAYER

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR RICHARD PERRON

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE HORSMAN

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIES / 27/06/2016

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR STEVE JOHN HORSMAN

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOYLE

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039032970005

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039032970004

View Document

11/08/1411 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GAUDER

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/10/1110 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 ALTER ARTICLES 24/08/2011

View Document

14/09/1114 September 2011 ARTICLES OF ASSOCIATION

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENT RASKIN

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN VOIGT

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR ANDREW DAVIES

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR DOMINIC BOYLE

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN MATTHIAS KLAUS VOIGT / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE LOUIS GAUDER / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT RASKIN / 30/06/2010

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/09/099 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 22 MELTON STREET LONDON NW1 2BW

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR CHRISTOPHE LOUIS GAUDER

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVENHILL

View Document

24/03/0924 March 2009 SECTION 519

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR HANS IHDE

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED LAURENT RASKIN

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN CADELL

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY GERMAN-RIBON

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 AUDITOR'S RESIGNATION

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; NO CHANGE OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 190 STRAND LONDON WC2R 1JN

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/026 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 POS 1 X £1 NOM VAL 14/12/00

View Document

29/01/0129 January 2001 £ NC 5000000/0 14/12/00

View Document

29/01/0129 January 2001 EUR NC 0/5000000 14/1

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 14/12/00

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 2 CRANE COURT, FLEET STREET LONDON EC4A 2BL

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 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