MCS DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Liquidators' statement of receipts and payments to 2025-04-16 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/04/2430 April 2024 | Appointment of a voluntary liquidator |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Declaration of solvency |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Registered office address changed from 2 Homefield Road Seaford BN25 3DG England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-04-30 |
19/02/2419 February 2024 | Satisfaction of charge 116791480001 in full |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
06/04/216 April 2021 | 30/11/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
22/09/2022 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116791480001 |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAMILLA MIRANDA JANE STEPHENS / 27/02/2019 |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY STEPHENS / 27/02/2019 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 43 HINDOVER ROAD SEAFORD BN25 3NT UNITED KINGDOM |
15/11/1815 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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