M.C. ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
09/03/259 March 2025 | Total exemption full accounts made up to 2024-03-31 |
28/02/2528 February 2025 | Compulsory strike-off action has been suspended |
28/02/2528 February 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
07/06/247 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Micro company accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
01/06/231 June 2023 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Micro company accounts made up to 2022-03-28 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
28/03/2228 March 2022 | Annual accounts for year ending 28 Mar 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-03-29 |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
29/03/2129 March 2021 | Annual accounts for year ending 29 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY CUNNINGHAM |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/06/171 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 13 COLSON DRIVE MIDDLETON MANCHESTER M24 1ND |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM UNIT 3F 3RD FLOOR WING YIP BUSINESS CENTRE OLDHAM ROAD ANCOATS MANCHESTER M4 5HU |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/07/1222 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/08/1110 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUNNINGHAM / 01/10/2009 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/07/091 July 2009 | APPOINTMENT TERMINATED SECRETARY CHAN & SONS LIMITED |
01/07/091 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/08/0720 August 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/07/0617 July 2006 | NEW SECRETARY APPOINTED |
17/07/0617 July 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | SECRETARY RESIGNED |
04/10/054 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
02/02/052 February 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
21/07/0421 July 2004 | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
17/06/0417 June 2004 | SECRETARY RESIGNED |
02/06/042 June 2004 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 104 QUEENS ROAD ASHTON-UNDER-LYNE LANCASHIRE OL6 8EL |
07/01/047 January 2004 | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
02/07/022 July 2002 | 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