MRC TUNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2021-12-08 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2022-12-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2021-03-31

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2020-03-31

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2019-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Compulsory strike-off action has been suspended

View Document

29/07/2129 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

04/12/184 December 2018 DISS40 (DISS40(SOAD))

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 First Gazette notice for compulsory strike-off

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

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

View Accounts

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/165 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

29/12/1429 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/01/141 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/129 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCCUSKER / 08/12/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGAL BENNETT / 08/12/2010

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM UNIT C THORPE MEAD BANBURY OXFORDSHIRE OX16 4RZ ENGLAND

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/102 September 2010 CURRSHO FROM 31/12/2009 TO 31/03/2009

View Document

26/08/1026 August 2010 COMPANY NAME CHANGED MRC-TUNING LIMITED CERTIFICATE ISSUED ON 26/08/10

View Document

26/08/1026 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM UNIT 5 MEAD PARK THORPE MEAD BANBURY OXFORDSHIRE OX16 4RZ UNITED KINGDOM

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MCCUSKER / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGAL BENNETT / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM UNIT C THORPE MEAD BANBURY OXFORDSHIRE OX16 4RZ ENGLAND

View Document

08/12/088 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BUB PRINTING LTD


  • 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