MCM SALES & DESIGN LTD

Company Documents

DateDescription
29/07/2429 July 2024 Final Gazette dissolved following liquidation

View Document

29/04/2429 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/01/2418 January 2024 Statement of affairs

View Document

18/01/2418 January 2024 Liquidators' statement of receipts and payments to 2022-12-28

View Document

10/01/2210 January 2022 Statement of affairs

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Appointment of a voluntary liquidator

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-07-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058853450001

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/11/152 November 2015 SUB-DIVISION 24/07/15

View Document

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MRS EILEEN MCNEIL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT MCNEIL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNEIL

View Document

16/08/1416 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP TAIT

View Document

20/08/1320 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR ROBERT TELFER MCNEIL

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNEIL

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR PHILIP EDWARD TAIT

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN MCNEIL

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR ROBERT JOHN MCNEIL

View Document

01/08/121 August 2012 SECRETARY APPOINTED MR ROBERT JOHN MCNEIL

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/01/1231 January 2012 COMPANY NAME CHANGED MCM SYSTEMS (PIB) LIMITED CERTIFICATE ISSUED ON 31/01/12

View Document

18/08/1118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TELFER MCNEIL / 24/07/2010

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 285 CHORLEY ROAD SWINTON MANCHESTER M27 6AZ

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/10/095 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR ROBERT TELFER MCNEIL

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY PAULA MCNEIL

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCNEIL

View Document

20/08/0820 August 2008 SECRETARY APPOINTED MRS EILEEN MCNEIL

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 COMPANY NAME CHANGED MCM SYSTEMS (FDT) LIMITED CERTIFICATE ISSUED ON 19/09/06

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 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