MCG BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

02/08/242 August 2024 Satisfaction of charge 070221180001 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

15/04/2415 April 2024 Registration of charge 070221180001, created on 2024-04-12

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-28

View Document

24/01/2324 January 2023 Termination of appointment of Lisa Jane Read as a director on 2023-01-24

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2020-09-28

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

29/06/2029 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

17/09/1917 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ROBERT COLLINS / 11/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR MELVIN COLLINS / 11/07/2019

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

29/06/1829 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CURREXT FROM 28/09/2018 TO 30/09/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR MELVIN COLLINS / 13/06/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 COMPANY NAME CHANGED MCG SPECIAL PROJECTS LTD CERTIFICATE ISSUED ON 24/05/18

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

29/06/1729 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR MELVIN ROBERT COLLINS

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM WINDY RIDGE NORTHEY ROAD PETERBOROUGH CAMBRIDGESHIRE PE6 7YX

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR MELVIN COLLINS

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR ROBERT JOHN COLLINS

View Document

07/10/137 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN ROBERT COLLINS / 01/09/2010

View Document

22/11/1022 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED RS SPECIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TYSOE

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT TYSOE

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHRIES

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED PAUL ANTHONY HUMPHRIES

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY APPOINTED ROBERT JOHN LEONARD TYSOE

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MELVIN ROBERT COLLINS

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

17/09/0917 September 2009 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