MCINK LIMITED

Company Documents

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

View Document

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

View Document

01/11/211 November 2021 Registered office address changed to PO Box 4385, 09717626: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-01

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 375 EATON ROAD WEST DERBY LIVERPOOL L12 2AH ENGLAND

View Document

30/06/2030 June 2020 Registered office address changed from , 375 Eaton Road, West Derby, Liverpool, L12 2AH, England to 375 Eaton Road West Derby Liverpool L12 2AH on 2020-06-30

View Document

30/06/2030 June 2020 Registered office address changed from , 24 Bonchurch Road, London, W10 5SL to 375 Eaton Road West Derby Liverpool L12 2AH on 2020-06-30

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 24 BONCHURCH ROAD LONDON W10 5SL

View Document

29/06/2029 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 31/08/18 UNAUDITED ABRIDGED

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT

View Document

13/02/1913 February 2019 31/08/17 UNAUDITED ABRIDGED

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/01/188 January 2018

View Document

08/01/188 January 2018 CESSATION OF GRAEME FRANCIS MCKENNA AS A PSC

View Document

08/01/188 January 2018

View Document

08/01/188 January 2018

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/11/1717 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM, 76 TARBOCK ROAD, HUYTON, LIVERPOOL, L36 5TQ, ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM, 375 EATON ROAD, WEST DERBY, LIVERPOOL, L12 2AH, UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

26/06/1626 June 2016 DIRECTOR APPOINTED ALAN WILLIAM SCOTT

View Document

04/08/154 August 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