MCA WEST LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARR

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
80 NEW BOND STREET
LONDON
W1S 1SB
UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM:
2 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH
ENGLAND

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/04/1010 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 01/04/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

05/01/105 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 CHANGE PERSON AS SECRETARY

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

08/01/098 January 2009 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM
SECOND FLOOR BEECH HOUSE
551 AVEBURY BOULEVARD
MILTON KEYNES
MK9 3DR

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
SAINT DAVIDS COURT
UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED PETER ANTHONY CARR

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES JORDAN

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM:
MANNING HOUSE
22 CARLISLE PLACE
LONDON
SW1P 1JA

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED
ALFRED MCALPINE HOMES WEST LIMIT
ED
CERTIFICATE ISSUED ON 30/11/01

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM:
8 SUFFOLK STREET
LONDON
SW1Y 4HG

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/11/0029 November 2000 RETURN MADE UP TO 17/04/00; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

29/06/9829 June 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 REGISTERED OFFICE CHANGED ON 19/10/96 FROM:
STRATFORD COURT CRANMORE BOULEVA
SHIRLEY SOLIHULL
WEST MILDLANDS
B90 4QT

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 REGISTERED OFFICE CHANGED ON 24/08/95 FROM:
ARDEN HOUSE
OAKENSHAW ROAD
SHIRLEY
SOLIHULL WEST MIDLANDS B90 4QY

View Document

18/05/9518 May 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

19/08/9419 August 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/07/9129 July 1991 AUDITOR'S RESIGNATION

View Document

15/06/9115 June 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM:
MITCHAM COURT
CRICKET GREEN
MITCHAM
SURREY CR4 4LB

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM:
ST ANNES HOUSE
PARSONAGE GREEN
WILMSLOW
CHESHIRE SK9 1HT

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/899 August 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

08/12/888 December 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/08/885 August 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 DIRECTOR RESIGNED

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM:
35 ST GEORGE'S ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 3DU

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 DIRECTOR RESIGNED

View Document

16/09/8616 September 1986 REGISTERED OFFICE CHANGED ON 16/09/86 FROM:
49 HIGH STREET
EVESHAM
WORCESTERSHIRE
WR11 4DA

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document


More Company Information