MCA FLOORWISE LIMITED

Company Documents

DateDescription
12/11/2212 November 2022 Final Gazette dissolved following liquidation

View Document

04/11/194 November 2019 ADOPT ARTICLES 01/10/2019

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, SECRETARY TARA DUCE

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR JASON JAMES MAGUIRE JNR

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR JASON JAMES MAGUIRE SNR

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLOUGH

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDENS INVESTMENTS LIMITED

View Document

16/10/1916 October 2019 CESSATION OF ANDREW MICHAEL DUCE AS A PSC

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/05/1910 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 DIRECTOR APPOINTED MR PHILIP CLOUGH

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/04/161 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM NEWGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PT

View Document

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

View Accounts

09/04/159 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 17 WHITEFIELD PLACE WHITE LUND ROAD MORECAMBE LANCS LA3 3EA

View Document

06/01/156 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

09/04/149 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

04/03/144 March 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

25/03/1325 March 2013 Annual return made up to 22 March 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

22/12/1222 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DUCE / 01/11/2012

View Document

22/12/1222 December 2012 SECRETARY'S CHANGE OF PARTICULARS / TARA LOUISE DUCE / 01/11/2012

View Document

22/12/1222 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 4495

View Document

10/04/1210 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUCE

View Document

21/04/1021 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DUCE

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA DUCE

View Document

10/08/0910 August 2009 SECRETARY APPOINTED TARA LOUISE DUCE

View Document

21/05/0921 May 2009 CAPITALS NOT ROLLED UP

View Document

16/04/0916 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 AUDITOR'S RESIGNATION

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0215 April 2002 RETURN MADE UP TO 22/03/02; NO CHANGE OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/03/9916 March 1999 COMPANY NAME CHANGED MORECAMBE CARPET ACCESSORIES LIM ITED CERTIFICATE ISSUED ON 17/03/99

View Document

02/04/982 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/90

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 7 WHITEFIELD PLACE WHITEFIELD PLACE MORECAMBE LANCASHIRE LA3 3EA

View Document

18/05/8918 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

09/03/889 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

20/03/8720 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 15/03/87; FULL LIST OF MEMBERS

View Document

07/10/777 October 1977 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