MCA CONSULTANCY LTD

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2429 August 2024 Application to strike the company off the register

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Termination of appointment of Michael Colin Auton as a director on 2023-02-05

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Cessation of Michael Colin Auton as a person with significant control on 2022-10-20

View Document

15/03/2315 March 2023 Change of details for Mrs Gail Auton as a person with significant control on 2022-10-20

View Document

02/10/222 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/09/136 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/09/128 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL AUTON / 22/08/2010

View Document

30/08/1030 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN AUTON / 22/08/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 4-6 SWABYS YARD WALKERGATE BEVERLEY NORTH HUMBERSIDE HU17 9BZ

View Document

29/03/0629 March 2006 COMPANY NAME CHANGED FINNIES LIMITED CERTIFICATE ISSUED ON 29/03/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 EXEMPTION FROM APPOINTING AUDITORS 18/08/95

View Document

23/08/9523 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9420 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/9431 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/01/9431 January 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 NC INC ALREADY ADJUSTED 07/01/94

View Document

18/01/9418 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/01/94

View Document

18/01/9418 January 1994 ALTER MEM AND ARTS 07/01/94

View Document

14/01/9414 January 1994 COMPANY NAME CHANGED TEAKFRAME LIMITED CERTIFICATE ISSUED ON 17/01/94

View Document

29/11/9329 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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