M&C RENDERSYSTEMS LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Notice of extension of period of Administration |
| 04/06/254 June 2025 | Administrator's progress report |
| 06/12/246 December 2024 | Administrator's progress report |
| 11/10/2411 October 2024 | Notice of extension of period of Administration |
| 04/06/244 June 2024 | Administrator's progress report |
| 28/11/2328 November 2023 | Administrator's progress report |
| 02/10/232 October 2023 | Notice of extension of period of Administration |
| 30/05/2330 May 2023 | Administrator's progress report |
| 06/12/226 December 2022 | Administrator's progress report |
| 17/10/2217 October 2022 | Notice of extension of period of Administration |
| 22/11/2122 November 2021 | Administrator's progress report |
| 15/06/2115 June 2021 | Notice of extension of period of Administration |
| 10/05/1910 May 2019 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
| 07/05/197 May 2019 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
| 29/10/1829 October 2018 | ADMINISTRATOR'S PROGRESS REPORT |
| 29/10/1829 October 2018 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION |
| 25/09/1825 September 2018 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION |
| 25/05/1825 May 2018 | ADMINISTRATOR'S PROGRESS REPORT |
| 08/01/188 January 2018 | NOTICE OF DEEMED APPROVAL OF PROPOSALS |
| 19/12/1719 December 2017 | STATEMENT OF ADMINISTRATOR'S PROPOSALS |
| 31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 16 JAMES STREET RIGHEAD INDUSTRIAL ESTATE BELLSHILL ML4 3LU SCOTLAND |
| 30/10/1730 October 2017 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
| 06/10/176 October 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDONALD |
| 12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MCDONALD |
| 01/08/171 August 2017 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 20 ANDERSON STREET AIRDRIE LANARKSHIRE ML6 0AA |
| 19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
| 04/04/164 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4554200002 |
| 12/11/1512 November 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 23/01/1523 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4554200001 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 29/08/1429 August 2014 | CONSOLIDATION 24/04/14 |
| 22/08/1422 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
| 03/01/143 January 2014 | CURREXT FROM 31/07/2014 TO 31/08/2014 |
| 09/09/139 September 2013 | REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 48 FIR VIEW CALDERBANK AIRDRIE LANARKSHIRE ML6 9SW UNITED KINGDOM |
| 26/07/1326 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M&C RENDERSYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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