MCF PLASTERING & PAINTING SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mr Matthew Colin Furgusson on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Registered office address changed from 23 Bilston Street Dudley DY3 1JA England to 69/71 Lichfield Road Wolverhampton WV11 1TW on 2023-03-23

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Director's details changed for Mr Matthew Colin Furgusson on 2021-10-25

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 70 KENILWORTH CRESCENT PARKFIELDS WOLVERHAMPTON WV4 6SU ENGLAND

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM KENILWORTH HAMBLEDON ROAD DENMEAD WATERLOOVILLE PO7 6NU ENGLAND

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN FURGUSSON / 10/11/2019

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED MCF TRAFFIC MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/01/1814 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/04/1615 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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