MCA CORP LTD

Company Documents

DateDescription
01/09/151 September 2015 DISS40 (DISS40(SOAD))

View Document

29/08/1529 August 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL ADDISON

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/08/1529 August 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

29/08/1529 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADDISON / 10/01/2015

View Document

23/04/1523 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/04/1416 April 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

12/04/1312 April 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 18 LAWRENCE ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 0EG

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE CLARRY

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE CLARRY

View Document

06/04/116 April 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MICHAEL ADDISON

View Document

15/10/1015 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 3 ANSDELL DRIVE ECCLESTON ST HELENS WA10 5DW

View Document

26/05/1026 May 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED TERRY CLARRY

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR MAURICE BENYON

View Document

27/09/0927 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MAURICE BENYON

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE CLARRY

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0814 January 2008 APPOINTMENT OF OFFICERS 19/09/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 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