M&C PROPERTY & INVESTMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

25/03/2125 March 2021 DISS40 (DISS40(SOAD))

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

24/03/2124 March 2021 CESSATION OF MARK BROWN AS A PSC

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR COLIN DAVID BROWN

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

05/06/205 June 2020 DISS REQUEST WITHDRAWN

View Document

14/03/2014 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/205 February 2020 APPLICATION FOR STRIKING-OFF

View Document

03/12/193 December 2019 DISS40 (DISS40(SOAD))

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

26/09/1926 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BROWN / 26/02/2014

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TRIBE / 26/02/2014

View Document

24/06/1524 June 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG TRIBE

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 52 NORWAY DRIVE SLOUGH SL2 5QW ENGLAND

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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