MCET LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a small company made up to 2024-07-31

View Document

17/03/2517 March 2025 Termination of appointment of Jennifer Mccartney as a secretary on 2025-03-01

View Document

17/03/2517 March 2025 Appointment of Mr Guy Cartwright as a secretary on 2025-03-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/06/2417 June 2024 Appointment of Ms Jennifer Mccartney as a secretary on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Susan Elizabeth Groat as a secretary on 2024-06-17

View Document

06/02/246 February 2024 Accounts for a small company made up to 2023-07-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2022-07-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Brian Adair as a director on 2021-11-01

View Document

31/01/2231 January 2022 Termination of appointment of Gregor Cumming Murray as a secretary on 2021-12-31

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

17/02/2117 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

09/05/179 May 2017 SOLVENCY STATEMENT DATED 21/04/17

View Document

09/05/179 May 2017 REDUCE ISSUED CAPITAL 21/04/2017

View Document

09/05/179 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 4379207

View Document

09/05/179 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 4129207.00

View Document

09/05/179 May 2017 STATEMENT BY DIRECTORS

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/03/1614 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GREGOR CUMMING MURRAY / 31/01/2016

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY ALISTAIR BEATTIE

View Document

25/02/1325 February 2013 SECRETARY APPOINTED MR GREGOR CUMMING MURRAY

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MR ALISTAIR NORMAN WATSON BEATTIE

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL FAIRHEAD

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

16/02/1116 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

16/02/1116 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/02/0917 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MR NIGEL DEREK FAIRHEAD

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY ALISTAIR BEATTIE

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

30/01/0530 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0312 May 2003 NC INC ALREADY ADJUSTED 07/05/03

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 COMPANY NAME CHANGED SYDNEY & ALBANY PROPERTIES LIMIT ED CERTIFICATE ISSUED ON 09/05/03

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 PARTIC OF MORT/CHARGE *****

View Document

03/07/013 July 2001 PARTIC OF MORT/CHARGE *****

View Document

08/06/018 June 2001 PARTIC OF MORT/CHARGE *****

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 ALTER MEM AND ARTS 13/03/01

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED STANIX 22 LIMITED CERTIFICATE ISSUED ON 14/03/01

View Document

14/03/0114 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

15/02/0115 February 2001 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