MCS DESIGN LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-16

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Declaration of solvency

View Document

30/04/2430 April 2024 Resolutions

View Document

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

View Document

19/02/2419 February 2024 Satisfaction of charge 116791480001 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

06/04/216 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116791480001

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CAMILLA MIRANDA JANE STEPHENS / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY STEPHENS / 27/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 43 HINDOVER ROAD SEAFORD BN25 3NT UNITED KINGDOM

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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