M C L SOFTWARE UNLIMITED

Company Documents

DateDescription
27/10/1127 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1127 July 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER

View Document

30/11/1030 November 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/11/1030 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008371,00009477

View Document

30/11/1030 November 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/07/1022 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1022 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY'S PARTICULARS Ronan Hanna Logged Form

View Document

17/04/0917 April 2009 SECRETARY'S PARTICULARS RONAN HANNA

View Document

16/04/0916 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MARK PEPPER

View Document

13/03/0913 March 2009 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

13/03/0913 March 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

13/03/0913 March 2009 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

13/03/0913 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/03/0913 March 2009 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED MELVILLE MASON

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PAUL ALAN ATKINSON

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PAUL GRAEME COOPER

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED COLIN RUTTER

View Document

20/02/0920 February 2009 DIRECTOR RESIGNED MARK PEPPER

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED RICHARD FIDDIS

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 S366A DISP HOLDING AGM 20/10/03 S252 DISP LAYING ACC 20/10/03 S386 DISP APP AUDS 20/10/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: TALBOT HOUSE TALBOT STREET NOTTINGHAM NG1 5HF

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/05/03

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

21/11/0221 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/05/02

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: HESKETH MOUNT LORD STREET SOUTHPORT MERSEYSIDE PR8 1JR

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

11/01/0211 January 2002 NC INC ALREADY ADJUSTED 14/07/96

View Document

20/12/0120 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/07/96

View Document

14/01/9714 January 1997 DISTRIBUTION OF SHARES 01/07/96

View Document

14/01/9714 January 1997 ADOPT MEM AND ARTS 02/07/96

View Document

14/01/9714 January 1997 ALTER MEM AND ARTS 01/07/96

View Document

14/01/9714 January 1997 REDESIGNATE SHARES 02/07/96

View Document

14/01/9714 January 1997 � NC 10000/30900 01/07/

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 ALTER MEM AND ARTS 01/07/96

View Document

14/01/9714 January 1997 REDESIGNATE SHARES 01/07/96

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9617 July 1996 ALTER MEM AND ARTS 02/07/96

View Document

10/07/9610 July 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

05/06/965 June 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/03/9627 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM: G OFFICE CHANGED 13/02/96 72 ORMSKIRK BUSINESS PARK, NEW COURT WAY, ORMSKIRK, LANCASHIRE L39 2YT

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/04/9322 April 1993

View Document

22/04/9322 April 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92

View Document

11/05/9211 May 1992

View Document

07/01/927 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 � IC 100/60 01/11/90 � SR 40@1=40

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: G OFFICE CHANGED 28/07/89 13A BOLD STREET SOUTHPORT MERSEYSIDE PR9 0DB

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/896 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/10/8817 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/887 September 1988 ALTER MEM AND ARTS 120888

View Document

20/06/8820 June 1988 WD 11/05/88 AD 30/04/88--------- � SI 97@1=97 � IC 3/100

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8827 January 1988

View Document

27/01/8827 January 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 COMPANY NAME CHANGED MICRO CONTACT LIMITED CERTIFICATE ISSUED ON 17/07/86

View Document

12/03/8112 March 1981 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