MC2 (MAGNA CARTA COMPUTING) LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 APPLICATION FOR STRIKING-OFF

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WATSON / 01/04/2011

View Document

21/09/1121 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WATSON / 31/08/2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY ANN SCOTT

View Document

23/11/1023 November 2010 SECRETARY APPOINTED MRS ANNE MARIE WATSON

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM CIVIC CENTRE STATION ROAD ADDLESTONE SURREY KT15 2AH

View Document

23/11/1023 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM CIVIC OFFICES STATION ROAD ADDLESTONE SURREY KT15 2AH

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

09/09/979 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 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