MCS013 LIMITED

Company Documents

DateDescription
15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/06/154 June 2015 COMPANY NAME CHANGED PARKSTONE (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 04/06/15

View Document

05/05/155 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET CATTELL

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET CATTELL

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR MARCUS MCDOUGALL

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
ONE QUARTZ POINT STONEBRIDGE ROAD
COLESHILL
BIRMINGHAM
WEST MIDLANDS
B46 3JL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/05/1424 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/04/1321 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/03/121 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET THERESA CATTELL / 15/11/2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THERESA CATTELL / 15/11/2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER LESLIE LOVE / 28/02/2010

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/03/1011 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM THE COACH HOUSE CASTLE BROMWICH HALL ESTATE CHESTER ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 9DE

View Document

31/07/0931 July 2009 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 AUDITOR'S RESIGNATION

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 DIR REMOVED 12/02/04

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: G OFFICE CHANGED 12/12/03 THE FARMHOUSE FERNHILL COURT BALSALL STREET EAST BALSALL COMMON COVENTRY CV7 7FR

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 REDUCTION OF ISSUED CAPITAL 24/07/00

View Document

02/08/002 August 2000 ALTER MEMORANDUM 24/07/00

View Document

02/08/002 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/002 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/002 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/002 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/002 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 CAP 9398 14/04/97

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 COMPANY NAME CHANGED RAWLINS ROADSTONE LIMITED CERTIFICATE ISSUED ON 11/02/97

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/9623 July 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/02/9611 February 1996 AUDITOR'S RESIGNATION

View Document

06/09/956 September 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: G OFFICE CHANGED 26/05/95 THE BRICKWORKS COVENTRY ROAD BICKENHILL SOLIHULL WEST MIDLANDS B92 0DY

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

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/07/9210 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/07/8917 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: G OFFICE CHANGED 13/06/88 NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RJ

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/04/8730 April 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 RETURN MADE UP TO 21/11/86; 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