MCR CARPENTRY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Certificate of change of name

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with updates

View Document

24/10/2324 October 2023 Registered office address changed from 530a Stockport Road Longsight Manchester Gtr Manchester County M12 4JJ to 148 Grenville Street Stockport SK3 9EU on 2023-10-24

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-09-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/07/2330 July 2023 Change of details for Mr Sheraz Haider as a person with significant control on 2023-06-01

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-06-29 with no updates

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Termination of appointment of Balawal Haider as a director on 2022-05-05

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Appointment of Mr Balawal Haider as a director on 2020-11-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR SHERAZE HAIDER / 07/06/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHERAZE HAIDER / 07/06/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRAZE HAIDER / 05/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR SHRAZE HAIDER / 05/06/2018

View Document

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

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM A ALI & CO 638A STOCKPORT ROAD MANCHESTER M13 0SH UNITED KINGDOM

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR SHRAZE HAIDER

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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