M.C. INTEG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

11/09/2511 September 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

20/02/2520 February 2025 Director's details changed for Kevin Gerald Burrows on 2024-04-30

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/07/241 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

03/10/233 October 2023 Sale or transfer of treasury shares. Treasury capital

View Document

06/09/236 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/09/236 September 2023 Purchase of own shares.

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Kevin Gerald Burrows on 2022-02-10

View Document

26/01/2226 January 2022 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

28/06/2128 June 2021 Appointment of Ms Karen Jayne Andrews as a director on 2021-06-28

View Document

02/12/202 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/02/2020 February 2020 CESSATION OF JOHN KEITH FROST AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF PSC STATEMENT ON 27/09/2018

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

03/12/193 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/09/1916 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FROST

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017684150005

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH FROST / 08/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN KEITH FROST / 08/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BORLEY / 22/08/2015

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017684150004

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/01/1812 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BORLEY / 22/08/2015

View Document

06/12/176 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017684150004

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GERALD BURROWS / 01/01/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/08/1013 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BURROWS / 01/03/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED KEITH PENGELLY

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/06/0015 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 £ IC 1900/1450 30/04/99 £ SR 450@1=450

View Document

18/05/9918 May 1999 P.O.S 30/03/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 COMPANY NAME CHANGED M.C. HOLDINGS (ANGLIA) LIMITED CERTIFICATE ISSUED ON 13/08/98

View Document

12/08/9812 August 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/03/9311 March 1993 S386 DISP APP AUDS 15/02/93

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/07/9126 July 1991 ANNUAL ACCOUNTS MADE UP DATE 31/10/90

View Document

02/11/902 November 1990 COMPANY NAME CHANGED M.C. INTEG LIMITED CERTIFICATE ISSUED ON 05/11/90

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

07/09/887 September 1988 RETURN MADE UP TO 18/06/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

10/09/8710 September 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

08/11/838 November 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/838 November 1983 MEMORANDUM 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