MRC CONSTRUCTION LTD.

Company Documents

DateDescription
23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/04/1617 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
EXCELSIOR HOUSE MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8EP

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARROLAN

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES CARROLAN / 10/04/2012

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

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

View Document

23/04/1023 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED RICHARD SCOTT CARROLAN

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BEECH / 15/08/2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY APPOINTED RICHARD SCOTT CARROLAN

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MATTHEW JAMES BEECH

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

20/03/0820 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

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