MCP HOLDINGS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 CESSATION OF ROBERT SAMUEL MONK AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FISH LIMITED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/03/176 March 2017 ADOPT ARTICLES 14/02/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR GEORGE WILLIAM FISH

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY STANFORD SECRETARIES LIMITED

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONK

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTER

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOOSE

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES FISH

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT HUNTER / 01/12/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL GOOSE / 12/11/2013

View Document

01/03/141 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT HUNTER / 13/08/2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/02/1227 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/02/107 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/02/107 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STANFORD SECRETARIES LIMITED / 01/10/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM C/O MONK ESTATES LTD 7 THE ROPEWALK NOTTINGHAM NG1 5DU

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/07/0927 July 2009 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

24/06/0924 June 2009 AUDITOR'S RESIGNATION

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 27/03/09

View Document

09/04/099 April 2009 ARTICLES OF ASSOCIATION

View Document

09/04/099 April 2009 GBP NC 1000/140300 27/03/2009

View Document

06/04/096 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED CHARLES JOSEPH FISH

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED ROBERT SAMUEL MONK

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED GEOFFREY ROBERT HUNTER

View Document

23/05/0823 May 2008 SHARE AGREEMENT OTC

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM C/O THOMAS FISH & SONS LIMITED LITTLE TENNIS STREET NOTTINGHAM NOTTS NG2 4EZ

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 7 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DU

View Document

31/12/0731 December 2007 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