M C TESTING LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1911 September 2019 APPLICATION FOR STRIKING-OFF

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED SCARBOROUGH PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

09/11/169 November 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

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 COMPANY NAME CHANGED M C TESTING LIMITED CERTIFICATE ISSUED ON 16/04/15

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 7

View Document

03/10/133 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 7

View Document

08/04/138 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM HILL / 12/03/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

19/08/1019 August 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 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM HILL / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BARBARA HILL / 15/03/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE HILL

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY JULIE HILL

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 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