MCF COMPLEX LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

12/02/1412 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/02/1315 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/04/124 April 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK MILLER / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/02/055 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/02/008 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9814 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: MCF COMPLEX NEW ROAD KIDDERMINSTER HEREFORD & WORCESTER DY10 1AQ

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/02/9713 February 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/01/9625 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/04/92

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

11/02/9211 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/02/9211 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 AUDITOR'S RESIGNATION

View Document

27/03/9027 March 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 REGISTERED OFFICE CHANGED ON 05/05/87 FROM: 47 BEWDLEY ROAD KIDDERMINSTER WORCS DY11 6RS

View Document

18/07/8618 July 1986 COMPANY NAME CHANGED RINGWAKE PROPERTY CO. LIMITED CERTIFICATE ISSUED ON 18/07/86

View Document

01/05/861 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: G OFFICE CHANGED 01/05/86 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

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