MCS ENGINEERING LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1913 June 2019 APPLICATION FOR STRIKING-OFF

View Document

18/02/1918 February 2019 07/07/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 PREVEXT FROM 31/05/2018 TO 07/07/2018

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM HAYNES

View Document

23/07/1823 July 2018 CESSATION OF MILLENNIUM CONVEYOR SERVICES LIMITED AS A PSC

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN TRIPPIER

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

07/07/187 July 2018 Annual accounts for year ending 07 Jul 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM UNIT 1 FINLAY COURT SIMONSIDE EAST INDUSTRIAL ESATE SOUTH SHIELDS TYNE & WEAR NE34 9QA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES LONGSTAFF / 01/07/2012

View Document

17/08/1217 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN TRIPPIER / 01/07/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM HAYNES / 01/07/2012

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN TRIPPIER / 01/07/2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CUMMINGS

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/08/1012 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 CURRSHO FROM 31/07/2009 TO 31/05/2009

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: UNIT 1 FINLAY COURT SIMONSIDE EAST INDUSTRIAL ESTATE SOUTH SHIELDS NE34 9QA

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: UNIT 15 VICTORIA ROAD INDUSTRIAL ESTATE HEBBURN TYNE & WEAR NE31 1UB

View Document

05/09/075 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 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