M.C.S. INTERIOR PROJECTS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

04/07/214 July 2021 Application to strike the company off the register

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM 24 BIRCHFIELD CLOSE ADDLESTONE SURREY KT15 1QZ

View Document

16/05/2016 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANDREW BARR / 17/01/2020

View Document

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/05/162 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

17/11/1317 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM WHITLOCK / 11/06/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN PEARCE WHITLOCK / 11/06/2012

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM ABACUS HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LY

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 23/03/11 NO CHANGES

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/04/1016 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

11/04/9711 April 1997 S369(4) SHT NOTICE MEET 26/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 116 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5EP

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/04/946 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 RETURN MADE UP TO 23/03/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 COMPANY NAME CHANGED M.C.S. ENVIRONMENTAL OFFICE CONT RACTS LIMITED CERTIFICATE ISSUED ON 13/07/88

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/10/862 October 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

02/10/862 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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