MCC PROCESS TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

21/05/2521 May 2025 Director's details changed for Mr Cem Cakir on 2025-03-28

View Document

21/05/2521 May 2025 Change of details for Mr Cem Cakir as a person with significant control on 2025-03-28

View Document

16/05/2516 May 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Registered office address changed from B5 Whitecrook Business Centre Whitecrook Street Clydebank G81 1QF Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-10-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CEM CAKIR / 26/03/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR CEM CAKIR / 21/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM B5 WHITECRROK BUSINESS CENTRE WHITECROOK STREET CLYDEBANK G81 1QF SCOTLAND

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONTANARO

View Document

21/03/1921 March 2019 CESSATION OF RICHARD HALDANE STOKES MONTANARO AS A PSC

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 1-7 MONTROSE AVENUE HILLINGTON PARK GLASGOW G52 4LA UNITED KINGDOM

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY BYRAN JOHNSTON

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED CENTRI-FORCE THERMAL DRYERS LIMITED CERTIFICATE ISSUED ON 30/01/19

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR CEM CAKIR / 15/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CEM CAKIR / 05/09/2017

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR CEM CAKIR / 05/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CEM CAKIR / 01/05/2017

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CEM CAKIR / 11/07/2016

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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