MCS TECHNOLOGIES LTD

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/06/1611 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

20/02/1620 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

20/02/1620 February 2016 SAIL ADDRESS CHANGED FROM: 70 CHARWOOD ROAD WOKINGHAM BERKSHIRE RG40 1RY ENGLAND

View Document

20/02/1620 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RENJU RAJ / 01/11/2014

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 70 CHARWOOD ROAD WOKINGHAM BERKSHIRE RG401RY

View Document

26/02/1526 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/03/142 March 2014 SAIL ADDRESS CHANGED FROM: MCS TECHNOLOGIES LTD UNIT 1.12 49 OXFORD STREET LEICESTER LEICESTERSHIRE LE1 5XY UNITED KINGDOM

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RENJU RAJ / 31/07/2013

View Document

02/03/142 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/08/1318 August 2013 REGISTERED OFFICE CHANGED ON 18/08/2013 FROM 12 SWEETBRIAR ROAD LEICESTER LE3 1AP ENGLAND

View Document

18/08/1318 August 2013 REGISTERED OFFICE CHANGED ON 18/08/2013 FROM 70 CHARWOOD ROAD WOKINGHAM RG40 1RY ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/01/1323 January 2013 SAIL ADDRESS CREATED

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RENJU RAJ / 18/01/2012

View Document

26/11/1126 November 2011 REGISTERED OFFICE CHANGED ON 26/11/2011 FROM 12 SWEETBRIAR ROAD LEICESTER LEICESTERSHIRE, ENGLAND LE3 1AP

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RENJU RAJ / 14/01/2011

View Document

20/01/1020 January 2010 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