MCM2 CLADDING SYSTEMS LIMITED

Company Documents

DateDescription
17/11/2017 November 2020 STRUCK OFF AND DISSOLVED

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 9B ELA MILL WASH LANE BURY LANCASHIRE BL9 7DU

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCMAHON / 20/12/2018

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MCMAHON / 20/12/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 9B ELLA MILL WASH LANE BURY LANCASHIRE BL9 7DU

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMAHON / 20/01/2014

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM UNIT 8 THE MOUNT HEAP BROW BURY LANCASHIRE BL9 7JW ENGLAND

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ARMSTRONG

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM UNIT 11 ROEACRE BUSINESS PARK BRADSHAW STREET HEYWOOD LANCASHIRE OL10 1PN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/01/1014 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMAHON / 30/03/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/02/0923 February 2009 S386 DISP APP AUDS 16/02/2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 56 CLAY LANE, BAMFORD ROCHDALE GREATER MANCHESTER OL11 5RH

View Document

27/04/0527 April 2005 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