MCG-CAD LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Director's details changed for Mr Daniel Timothy Killeen-Mcguirk on 2021-09-24

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Registered office address changed from Ground Floor, 1 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England to 62 Turnstone Drive Carlisle CA2 7NU on 2021-09-24

View Document

07/09/217 September 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 24 WARREN ROAD GODALMING SURREY GU7 3SH ENGLAND

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM SUITE G1, HAMBLE HOUSE MEADROW GODALMING SURREY GU7 3HJ ENGLAND

View Document

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

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

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

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MRS SARAH KILLEEN-MCGUIRK

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 7 MARTENS PLACE, NIGHTINGALE ROAD GODALMING GU7 2JA ENGLAND

View Document

22/09/1522 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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