MCM DIRECT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / TONY REILLY / 14/04/2020

View Document

14/04/2014 April 2020 CHANGE PERSON AS DIRECTOR

View Document

14/04/2014 April 2020 CHANGE PERSON AS DIRECTOR

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BATT / 09/04/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM ACORN HOUSE 5 CHERTSEY ROAD WOKING SURREY GU21 5AB

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR SIMON BATT

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR XAVIER GODDAER

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 DIRECTOR APPOINTED XAVIER DANNY GODDAER

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERIC PETTON

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

15/01/1415 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED TONY REILLY

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED FREDERIC PETTON

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL BAETTIG

View Document

14/01/1314 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/1011 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED DANIEL BAETTIG

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR LISA COLLIER

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLLIER

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY LISA COLLIER

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED PAUL TAYLOR

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY UNITED KINGDOM

View Document

06/05/106 May 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

20/07/0920 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MRS LISA COLLIER

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08

View Document

13/07/0713 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 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