MCFC BOXES .COM LTD

Company Documents

DateDescription
04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 204 DANTZIC STREET MANCHESTER M4 4DD

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGARR / 19/04/2016

View Document

14/04/1614 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

21/04/1521 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID DERBYSHIRE / 25/03/2013

View Document

02/05/132 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK FLANAGAN / 25/03/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DERBYSHIRE / 25/03/2013

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OWEN JONES / 25/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RYAN / 25/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BARNES / 25/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGARR / 23/03/2010

View Document

29/04/1029 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD MCCARRICK / 23/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID DERBYSHIRE / 15/06/2007

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK FLANAGAN / 30/11/2004

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/03/06; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/03/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 140 LEE LANE HORWICH BOLTON LANCS BL6 7AF

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information