MCR TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
24/09/1924 September 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/09/1916 September 2019 | APPLICATION FOR STRIKING-OFF |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
12/01/1812 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | APPOINTMENT TERMINATED, SECRETARY VICTORIA RAYNOR |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES RAYNOR / 05/01/2010 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0724 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0723 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/02/049 February 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/07/0325 July 2003 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 1 GRANARY COURT THE GREEN NORTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 4AY |
31/01/0331 January 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/03/03 |
23/01/0323 January 2003 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 1 GRANARY CLOSE, NORTH ANSTON SHEFFIELD SOUTH YORKSHIRE S25 4AY |
08/01/038 January 2003 | NEW SECRETARY APPOINTED |
08/01/038 January 2003 | NEW DIRECTOR APPOINTED |
08/01/038 January 2003 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE |
07/01/037 January 2003 | SECRETARY RESIGNED |
07/01/037 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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