MCBAINS COOPER CONSULTING LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

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

View Accounts

03/07/203 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH HIRD

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MINTZ

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THIRKETTLE

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039018750002

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCBAINS LTD

View Document

19/12/1719 December 2017 CESSATION OF MICHAEL ALLAN THIRKETTLE AS A PSC

View Document

20/11/1720 November 2017

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN MINTZ

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MRS LINDA SUSAN ROBERTS

View Document

20/11/1720 November 2017

View Document

31/10/1731 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED MCBAINS LIMITED CERTIFICATE ISSUED ON 31/10/17

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR CLIVE EDWARD DOCWRA

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR MARK ANDREW LEESON

View Document

24/09/1724 September 2017 REGISTERED OFFICE CHANGED ON 24/09/2017 FROM 2ND FLOOR 120 OLD BROAD STREET LONDON EC2N 1AR

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/162 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/01/1527 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/01/1429 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 3RD FLOOR SEACOURT TOWER WEST WAY OXFORD OX2 0JJ

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/01/1314 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA CRITTENDEN

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CRITTENDEN

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR JONATHAN MINTZ

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR JONATHAN MINTZ

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/02/1115 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA CRITTENDEN / 01/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA CRITTENDEN / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLAN THIRKETTLE / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HIRD / 01/10/2009

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY APPOINTED MS PATRICIA CRITTENDEN

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MS PATRICIA CRITTENDEN

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY PHILIP CURRIE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP CURRIE

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/02/071 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 3RD FLOOR 20 REGENT STREET LONDON SW1Y 4PH

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/02/066 February 2006 COMPANY NAME CHANGED MCBAINS COOPER INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 06/02/06

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 20 REGENT STREET LONDON SW1Y 4PH

View Document

19/01/0519 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 3 CAVENDISH SQUARE LONDON W1M 9HA

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/06/00

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 ALTERMEMORANDUM19/01/00

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/004 February 2000 COMPANY NAME CHANGED BLENBELL LIMITED CERTIFICATE ISSUED ON 07/02/00

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/01/004 January 2000 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