MC CAD TECH LTD
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
01/04/221 April 2022 | Application to strike the company off the register |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 414 PARRS WOOD ROAD MANCHESTER M20 5GP UNITED KINGDOM |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/02/1911 February 2019 | COMPANY NAME CHANGED MICHAEL CODD LTD CERTIFICATE ISSUED ON 11/02/19 |
28/12/1828 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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