M R C BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1920 March 2019 APPLICATION FOR STRIKING-OFF

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

04/12/174 December 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

25/10/1725 October 2017 CESSATION OF MICHAEL STUART MATHERS AS A PSC

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS JILL MATHERS

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL MATHERS

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATHERS

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL MATHERS

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/12/1327 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 25 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN REYNOLDS / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART MATHERS / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART MATHERS / 09/12/2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM UNIT C3 THE BUSINESS CENTRE BEESTON TECHNOLOGY DRIVE BEESTON NOTTINGHAM NG9 2HD

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM ST. MATTHEW'S HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

20/01/0920 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 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