M C M S MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
13/09/2213 September 2022 | Application to strike the company off the register |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/08/1928 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
28/09/1828 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
25/01/1825 January 2018 | 01/05/03 STATEMENT OF CAPITAL GBP 100 |
27/09/1727 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
19/02/1719 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
03/11/133 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
24/11/1224 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PROSPERINO / 26/03/2012 |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN PROSPERINO / 26/03/2012 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
16/10/1116 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
09/01/119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
08/06/108 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PROSPERINO / 08/06/2010 |
08/06/108 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN PROSPERINO / 08/06/2010 |
07/11/097 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/06/069 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/05/056 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/06/047 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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