MCTC LIMITED

Company Documents

DateDescription
03/03/123 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/126 February 2012 APPLICATION FOR STRIKING-OFF

View Document

03/03/113 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN VAUGHAN CROSSLEY / 08/02/2010

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 COMPANY NAME CHANGED MARTYN CROSSLEY TRAINING CONSULT ANCY LIMITED CERTIFICATE ISSUED ON 04/02/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 Incorporation

View Document

07/02/037 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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