M.C. STONE DIRECT LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/04/2314 April 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

02/04/232 April 2023 Termination of appointment of Premier Overseas Services Ltd. as a secretary on 2023-03-30

View Document

02/04/232 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

03/01/233 January 2023 Withdraw the company strike off application

View Document

03/01/233 January 2023 Confirmation statement made on 2022-09-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

18/09/2218 September 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR. ANDREAS DORFSTECHER / 01/09/2019

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR. ANDREAS DORFSTECHER / 03/10/2018

View Document

27/09/1827 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

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREAS DORFSTECHER / 01/12/2015

View Document

05/11/155 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR. ANDREAS DORFSTECHER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAMANTI LTD.

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR HORST-DIETER JANSEN

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/123 February 2012 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

09/11/119 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER OVERSEAS SERVICES LTD. / 01/10/2010

View Document

09/11/119 November 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAMANTI LTD. / 01/10/2010

View Document

09/11/119 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/11/108 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER OVERSEAS SERVICES LTD. / 01/10/2009

View Document

08/11/108 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAMANTI LTD. / 01/10/2009

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. HORST-DIETER DIETER JANSEN / 01/10/2009

View Document

08/11/108 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR. HORST-DIETER JANSEN

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 SECRETARY APPOINTED PREMIER OVERSEAS SERVICES LTD.

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR DIRK WIETHUECHTER

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREAS DORFSTECHER

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ADAMANTI LTD.

View Document

26/05/0926 May 2009 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