MCS REALISATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Resolutions |
03/06/253 June 2025 | Appointment of a voluntary liquidator |
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 |
03/06/253 June 2025 | Statement of affairs |
23/04/2523 April 2025 | Certificate of change of name |
01/10/241 October 2024 | Confirmation statement made on 2024-09-13 with no updates |
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 |
09/04/249 April 2024 | Full accounts made up to 2023-03-31 |
04/03/244 March 2024 | Termination of appointment of Simon Antony Cooper Collins as a director on 2024-03-01 |
28/09/2328 September 2023 | Memorandum and Articles of Association |
26/09/2326 September 2023 | Registration of charge 082137530007, created on 2023-09-25 |
20/09/2320 September 2023 | Termination of appointment of Richard William Stevens as a director on 2023-09-18 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
25/08/2325 August 2023 | Appointment of Mr Simon Antony Cooper Collins as a director on 2023-08-25 |
20/06/2320 June 2023 | Registration of charge 082137530006, created on 2023-06-16 |
20/10/2220 October 2022 | Full accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
21/12/2121 December 2021 | Full accounts made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-13 with no updates |
04/03/154 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082137530001 |
12/01/1512 January 2015 | SUB DIVISION 09/12/2014 |
12/01/1512 January 2015 | SUB-DIVISION 09/12/14 |
06/01/156 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
19/09/1419 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
14/05/1414 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
14/05/1414 May 2014 | CURRSHO FROM 30/09/2013 TO 31/03/2013 |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM STEVENS / 28/02/2014 |
18/09/1318 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
11/09/1311 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES DAVIES / 27/08/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/03/1326 March 2013 | COMPANY NAME CHANGED MOMENTA RESOURCING LIMITED CERTIFICATE ISSUED ON 26/03/13 |
13/09/1213 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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