MC DISTRIBUTION LTD
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
| 16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | Application to strike the company off the register |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 12/01/2412 January 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 14/10/2214 October 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
| 02/02/222 February 2022 | Director's details changed for Mr Mark Cremer on 2017-05-10 |
| 02/02/222 February 2022 | Change of details for Mr Mark Cremer as a person with significant control on 2017-05-10 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 17 DURSTON DUNSTER CRESCENT OLDMIXON BS24 9EJ ENGLAND |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 29 VERELAND ROAD HUTTON WESTON-SUPER-MARE NORTH SOMERSET BS24 9TF |
| 18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CREMER / 18/10/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/06/153 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 4 CHELSWOOD GARDENS MILTON WESTON SUPER MARE NORTH SOMERSET BS22 8QR |
| 18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CREMER / 27/06/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 09/05/149 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 31/05/1331 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/05/1223 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 22/08/1122 August 2011 | 31/05/11 TOTAL EXEMPTION FULL |
| 27/05/1127 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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