MC CONSULTING UK LIMITED

Company Documents

DateDescription
19/04/2319 April 2023 Final Gazette dissolved following liquidation

View Document

19/04/2319 April 2023 Final Gazette dissolved following liquidation

View Document

19/01/2319 January 2023 Return of final meeting in a members' voluntary winding up

View Document

20/12/2120 December 2021 Registered office address changed from Floor 2 9 Portland Street Manchester M1 3BE England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2021-12-20

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

18/12/2118 December 2021 Declaration of solvency

View Document

18/12/2118 December 2021 Appointment of a voluntary liquidator

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 32 BECESHORE CLOSE MORETON-IN-MARSH GLOUCESTERSHIRE GL56 9NB

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE NICHOLLS

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MAX NICHOLLS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 DIRECTOR APPOINTED MISS SOPHIE NICHOLLS

View Document

10/11/1510 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 7 BELL ROAD WALSALL WEST MIDLANDS WS5 3JW

View Document

04/11/114 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH NICHOLLS / 25/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX NICHOLLS / 25/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 27 PARK ROAD WALSALL WEST MIDLANDS WS5 3JU

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/031 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 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