MCP SERVICES LLP

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

20/09/1020 September 2010 ANNUAL RETURN MADE UP TO 19/08/10

View Document

13/09/1013 September 2010 LLP MEMBER APPOINTED JANET MCHALE

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS TESKE

View Document

13/09/1013 September 2010 LLP MEMBER APPOINTED MATTHEW JOHN MCHALE

View Document

13/09/1013 September 2010 CORPORATE LLP MEMBER APPOINTED MCHALE CONTRACTS & PLANT ENVIROMENTAL SERVICES UK LIMITED

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

07/07/107 July 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BEAN CONSULTING (UK) LLP / 01/06/2010

View Document

16/11/0916 November 2009 CORPORATE LLP MEMBER APPOINTED BEAN CONSULTING (UK) LLP

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, LLP MEMBER DAVID BEAN

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, LLP MEMBER NEW CONSULTING LIMITED

View Document

16/11/0916 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / TINA MCENEANEY / 01/08/2009

View Document

16/11/0916 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JOSHUA SEDMAN / 09/03/2009

View Document

16/11/0916 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD CHESTER / 01/08/2009

View Document

16/11/0916 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE MCHALE / 01/08/2009

View Document

10/11/0910 November 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

03/08/093 August 2009 MEMBER RESIGNED MCP SERVICES LLP

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/07/0911 July 2009 LLP MEMBER APPOINTED JOSHUA SEDMAN

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/03/0912 March 2009 MEMBER'S PARTICULARS WILLIAM GREENE

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 19/08/08

View Document

28/11/0828 November 2008 LLP MEMBER APPOINTED NEW CONSULTING LIMITED

View Document

23/10/0823 October 2008 MEMBER'S PARTICULARS JOSHUA SEDMAN

View Document

13/02/0813 February 2008 NEW MEMBER APPOINTED

View Document

13/02/0813 February 2008

View Document

11/01/0811 January 2008 MEMBER RESIGNED

View Document

30/11/0730 November 2007 ANNUAL RETURN MADE UP TO 19/08/07

View Document

14/11/0714 November 2007 NEW MEMBER APPOINTED

View Document

14/11/0714 November 2007

View Document

17/09/0717 September 2007

View Document

17/09/0717 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007

View Document

17/09/0717 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007

View Document

10/08/0710 August 2007 ANNUAL RETURN MADE UP TO 19/08/06

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/06/0725 June 2007

View Document

25/06/0725 June 2007 MEMBER RESIGNED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

19/08/0519 August 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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