MCT PROCESSES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Keith Langdale Bowman as a secretary on 2020-12-23

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

27/12/1927 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELZBIETA ZNOJKIEWICZ

View Document

02/04/192 April 2019 CESSATION OF DARYN ANTONIUS VAN GRIEKEN AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

18/01/1818 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 SECRETARY APPOINTED MR KEITH LANGDALE BOWMAN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH BOWMAN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY ELZBIETA ZNOJKIEWICZ

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MS ELZBIETA ZNOJKIEWICZ

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 SECOND FILING WITH MUD 07/02/16 FOR FORM AR01

View Document

11/06/1611 June 2016 COMPANY RESTORED ON 11/06/2016

View Document

11/06/1611 June 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

11/06/1611 June 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

10/03/1510 March 2015 SECRETARY APPOINTED ELZBIETA ZNOJKIEWICZ

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY KEITH BOWMAN

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED KEITH LANGDALE BOWMAN

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR HAMLIN JENNINGS

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1415 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/12/136 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/136 December 2013 COMPANY NAME CHANGED COATED METALLIC TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 06/12/13

View Document

13/03/1313 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ, ENGLAND

View Document

10/02/1110 February 2011 SECRETARY APPOINTED MR KEITH BOWMAN

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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