M C ABSEILING LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 Application to strike the company off the register

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/09/208 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CESSATION OF SUKI COHN-CHAMBERLAIN AS A PSC

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MARK CHAMBERLAIN / 31/05/2020

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR SUKI COHN

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MARK CHAMBERLAIN / 28/12/2018

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/01/1929 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKI COHN / 08/11/2018

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKI COHN-CHAMBERLAIN / 08/11/2018

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHAMBERLAIN / 28/12/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

15/01/1915 January 2019 SECRETARY'S CHANGE OF PARTICULARS / RONNY COHN / 07/11/2018

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKI COHN-CHAMBERLAIN / 08/11/2018

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHAMBERLAIN / 28/12/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 47 TOPSFIELD PARADE, TOTTENHAM LANE LONDON N8 8PT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / RONNIE COHN / 31/12/2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY KEITH CHAMBERLAIN

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 SECRETARY APPOINTED RONNIE COHN

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHAMBERLAIN / 08/08/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUKI COHN-CHAMBERLAIN / 08/08/2013

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHAMBERLAIN / 12/12/2012

View Document

10/01/1310 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MRS SUKI COHN-CHAMBERLAIN

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 5A UPLANDS ROAD LONDON N8 9NN UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 5 MOUNTWAY LITTLE HEATH POTTERS BAR HERTFORDSHIRE EN6 1ER

View Document

30/03/1230 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHAMBERLAIN / 03/01/2012

View Document

11/02/1111 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 PREVEXT FROM 31/01/2010 TO 31/05/2010

View Document

19/04/1019 April 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

14/11/0914 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM BRYAN GREY & CO 18 BROADFIELD ROAD SHEFFIELD S8 0XJ

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 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