MCL COMPOSITES LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Termination of appointment of Michael Wightman as a director on 2021-06-14

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORE

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW WRIGHT

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDGOOSE

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR COLMAN GERARD COONEY

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MS PATRICIA ELIZABETH BURNS

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR MICHAEL WIGHTMAN

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MS PATRICIA ELIZABETH BURNS

View Document

12/05/1612 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1612 May 2016 ADOPT ARTICLES 03/05/2016

View Document

12/05/1612 May 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

27/08/1527 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

23/09/1423 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 COMPANY NAME CHANGED MITRAS COMPOSITES UK LIMITED CERTIFICATE ISSUED ON 26/09/13

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

22/07/1122 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGHT / 20/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MOORE / 20/07/2010

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGHT / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDGOOSE / 20/07/2010

View Document

30/01/1030 January 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 NOTICE OF RES REMOVING AUDITOR

View Document

03/03/093 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDGOOSE / 01/08/2008

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 MEMORANDUM OF ASSOCIATION

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

03/02/053 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 NC DEC ALREADY ADJUSTED 06/02/04

View Document

17/02/0417 February 2004 REDUCTION OF ISSUED CAPITAL

View Document

17/02/0417 February 2004 REDUCE ISSUED CAPITAL 06/01/04

View Document

06/02/046 February 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 10101000/ 637310

View Document

03/02/043 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0022 February 2000 AUDITOR'S RESIGNATION

View Document

15/02/0015 February 2000 AUDITOR'S RESIGNATION

View Document

16/09/9916 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/97

View Document

14/10/9714 October 1997 NC INC ALREADY ADJUSTED 30/09/97

View Document

14/10/9714 October 1997 £ NC 8000000/11000000 30/

View Document

15/09/9715 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED AUTOPRESS COMPOSITES LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

06/02/976 February 1997 NC INC ALREADY ADJUSTED 15/01/97

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 £ NC 6000000/8000000 15/01/97

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/09/9421 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/12/9217 December 1992 £ NC 2500000/6000000 30/11/92

View Document

17/12/9217 December 1992 NC INC ALREADY ADJUSTED 30/11/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 23/08/91; CHANGE OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/12/9014 December 1990 £ NC 1100/2500000 03/1

View Document

14/12/9014 December 1990 NC INC ALREADY ADJUSTED 03/12/90

View Document

10/12/9010 December 1990 COMPANY NAME CHANGED E.R.F. PLASTICS LIMITED CERTIFICATE ISSUED ON 11/12/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 ADOPT MEM AND ARTS 14/05/90

View Document

11/06/9011 June 1990 CONVE 14/05/90

View Document

12/05/9012 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 ALTER MEM AND ARTS 190189

View Document

15/09/8815 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

15/09/8815 September 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

17/03/6717 March 1967 MEMORANDUM 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