MCS REALISATIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Appointment of a voluntary liquidator

View Document

03/06/253 June 2025 Registered office address changed from 18 King William Street London EC4N 7BP England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2025-06-03

View Document

03/06/253 June 2025 Statement of affairs

View Document

23/04/2523 April 2025 Certificate of change of name

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

28/06/2428 June 2024 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to 18 King William Street London EC4N 7BP on 2024-06-28

View Document

09/04/249 April 2024 Full accounts made up to 2023-03-31

View Document

04/03/244 March 2024 Termination of appointment of Simon Antony Cooper Collins as a director on 2024-03-01

View Document

28/09/2328 September 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Registration of charge 082137530007, created on 2023-09-25

View Document

20/09/2320 September 2023 Termination of appointment of Richard William Stevens as a director on 2023-09-18

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

25/08/2325 August 2023 Appointment of Mr Simon Antony Cooper Collins as a director on 2023-08-25

View Document

20/06/2320 June 2023 Registration of charge 082137530006, created on 2023-06-16

View Document

20/10/2220 October 2022 Full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082137530001

View Document

12/01/1512 January 2015 SUB DIVISION 09/12/2014

View Document

12/01/1512 January 2015 SUB-DIVISION
09/12/14

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/05/1414 May 2014 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM STEVENS / 28/02/2014

View Document

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES DAVIES / 27/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED MOMENTA RESOURCING LIMITED
CERTIFICATE ISSUED ON 26/03/13

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BRAINFOX LTD


  • 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