MCF MANAGEMENT CONSULTING AND FACTORING LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
04/09/244 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Notification of Tac S.L., Transportes, Ambiente, Comercio as a person with significant control on 2023-01-01 |
08/11/238 November 2023 | Confirmation statement made on 2023-07-16 with updates |
08/11/238 November 2023 | Director's details changed for Mr Karl-Heinz Nelles on 2023-11-08 |
03/11/233 November 2023 | Cessation of Dirk Ernst Dieter Simon as a person with significant control on 2022-12-31 |
03/11/233 November 2023 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Suite 11, 43 Bedford Street Covent Garden WC2E 9HA on 2023-11-03 |
07/06/237 June 2023 | Accounts for a dormant company made up to 2022-12-31 |
06/06/236 June 2023 | Accounts for a dormant company made up to 2018-12-31 |
06/06/236 June 2023 | Accounts for a dormant company made up to 2019-12-31 |
06/06/236 June 2023 | Accounts for a dormant company made up to 2020-12-31 |
06/06/236 June 2023 | Accounts for a dormant company made up to 2021-12-31 |
06/06/236 June 2023 | Accounts for a dormant company made up to 2017-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2022-07-16 with no updates |
06/06/236 June 2023 | Restoration by order of the court |
06/06/236 June 2023 | Confirmation statement made on 2021-07-16 with no updates |
06/06/236 June 2023 | Confirmation statement made on 2019-07-16 with no updates |
06/06/236 June 2023 | Confirmation statement made on 2020-07-16 with no updates |
07/09/177 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL-HEINZ NELLES / 05/10/2016 |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 22 CHERITON GARDENS FOLKESTONE CT20 2AS |
04/03/164 March 2016 | DISS REQUEST WITHDRAWN |
01/03/161 March 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/02/1620 February 2016 | APPLICATION FOR STRIKING-OFF |
11/01/1611 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/11/1520 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
06/08/156 August 2015 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
06/12/146 December 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
06/12/146 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
23/01/1423 January 2014 | Annual return made up to 16 November 2013 with full list of shareholders |
08/01/148 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
16/11/1216 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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