MCM CONVEYOR SYSTEMS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

26/11/2126 November 2021 Registered office address changed from Amber House, Crompton Street Chadderton Oldham OL9 9AA to Unit 10 , Southlink Business Park Hamilton Street Oldham Lancashire OL4 1DE on 2021-11-26

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

09/06/179 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REDFEARN / 30/05/2013

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REDFEARN / 19/10/2009

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY HELEN THAIN

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9LA

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: STOCK EXCHANGE BUILDING 4 NORFOLK STREET MANCHESTER LANCASHIRE M2 1DW

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 COMPANY NAME CHANGED SOMERFORD INVESTMENTS LTD CERTIFICATE ISSUED ON 21/12/99

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 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