MCB PROCESS CONSULTING LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
18 ST JOHNS RD
RICHMOND
SURREY
TW9 2PE
UNITED KINGDOM

View Document

09/03/139 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CKP SECRETARIAL LTD / 01/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER BRADBURY / 01/01/2010

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 318A ST JOHNS ROAD RICHMOND SURREY TW9 2PE

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS MARK BRADBURY

View Document

19/05/0919 May 2009 DIRECTOR'S PARTICULARS MARK BRADBURY

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 318A CHISWICK HIGH ROAD LONDON W4 5TA

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/12/0821 December 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 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