MCPS LIMITED

Company Documents

DateDescription
26/01/1926 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/11/1814 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

26/10/1826 October 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

26/05/1826 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037258090006

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037258090005

View Document

29/11/1729 November 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

21/10/1721 October 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/09/1721 September 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

07/07/177 July 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008920

View Document

07/07/177 July 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00016050

View Document

07/07/177 July 2017 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.3

View Document

25/05/1725 May 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

09/03/179 March 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/01/1720 January 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/01/179 January 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/11/1617 November 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00008920,00016050

View Document

26/10/1626 October 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 102-2A THROCKLEY WAY MIDDLEFIELD INDUSTRIAL ESTATE SOUTH SHIELDS TYNE AND WEAR NE34 0NU

View Document

18/04/1618 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037258090007

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY HAYLEY ENGLISH

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037258090005

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037258090006

View Document

12/03/1512 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 01/12/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECOND FILING WITH MUD 06/03/13 FOR FORM AR01

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID ENGLISH / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM UNIT 203 TEDCO BUSINESS WORKS HENRY ROBSON WAY STATION ROAD SOUTH SHIELDS TYNE & WEAR NE33 1RF

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ENGLISH / 30/06/2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: UPPER FLOOR SPRINGWELL HOUSE WELLWAY MORPETH NORTHUMBERLAND NE61 1BJ

View Document

02/04/012 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED L.Z.E. LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

03/03/993 March 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