MCL GROUP INDUSTRIES 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

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. 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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042616450004

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

11/05/1611 May 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042616450003

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042616450004

View Document

15/12/1515 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042616450003

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGHT / 01/10/2009

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MOORE / 01/10/2013

View Document

02/07/152 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1523 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/149 October 2014 SECRETARY APPOINTED MR ANDREW DAVID WRIGHT

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TAMS

View Document

04/07/144 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1326 September 2013 COMPANY NAME CHANGED MOORLAND COMPOSITES LTD CERTIFICATE ISSUED ON 26/09/13

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW WRIGHT

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MR JOHN JAMES TAMS

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

26/08/1126 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MOORE / 23/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDGOOSE / 23/06/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGHT / 23/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGHT / 23/06/2010

View Document

15/03/1015 March 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

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

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 GROUP OF COMPANIES' ACCOUNTS 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

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

03/08/073 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 AMENDING 882 ISS 20/12/01

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 04/12/01

View Document

02/01/022 January 2002 NC INC ALREADY ADJUSTED 04/12/01

View Document

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

View Document

27/12/0127 December 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

12/12/0112 December 2001 COMPANY NAME CHANGED OFFSHELF 284 LTD CERTIFICATE ISSUED ON 12/12/01

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information