M&C RENDERSYSTEMS LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewNotice of extension of period of Administration

View Document

04/06/254 June 2025 Administrator's progress report

View Document

06/12/246 December 2024 Administrator's progress report

View Document

11/10/2411 October 2024 Notice of extension of period of Administration

View Document

04/06/244 June 2024 Administrator's progress report

View Document

28/11/2328 November 2023 Administrator's progress report

View Document

02/10/232 October 2023 Notice of extension of period of Administration

View Document

30/05/2330 May 2023 Administrator's progress report

View Document

06/12/226 December 2022 Administrator's progress report

View Document

17/10/2217 October 2022 Notice of extension of period of Administration

View Document

22/11/2122 November 2021 Administrator's progress report

View Document

15/06/2115 June 2021 Notice of extension of period of Administration

View Document

10/05/1910 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/05/197 May 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/10/1829 October 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

29/10/1829 October 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/09/1825 September 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/05/1825 May 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/01/188 January 2018 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

19/12/1719 December 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 16 JAMES STREET RIGHEAD INDUSTRIAL ESTATE BELLSHILL ML4 3LU SCOTLAND

View Document

30/10/1730 October 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDONALD

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MCDONALD

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 20 ANDERSON STREET AIRDRIE LANARKSHIRE ML6 0AA

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4554200002

View Document

12/11/1512 November 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4554200001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 CONSOLIDATION 24/04/14

View Document

22/08/1422 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 CURREXT FROM 31/07/2014 TO 31/08/2014

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 48 FIR VIEW CALDERBANK AIRDRIE LANARKSHIRE ML6 9SW UNITED KINGDOM

View Document

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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