MCL PROJECTS (UK) LTD

Company Documents

DateDescription
14/01/2514 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/09/2427 September 2024 Statement of affairs

View Document

27/09/2427 September 2024 Appointment of a voluntary liquidator

View Document

27/09/2427 September 2024 Registered office address changed from Suite 1B Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to Trusolv Ltd, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2024-09-27

View Document

27/09/2427 September 2024 Resolutions

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

14/12/2314 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Registered office address changed from Office 12 North the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD England to Suite 1B Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/02/2223 February 2022 Satisfaction of charge 067040440001 in full

View Document

09/12/219 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

16/12/1916 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067040440001

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 11/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA WILLIAMS / 11/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA WILLIAMS / 11/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MS NICOLA WILLIAMS / 06/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MCLOUGHLIN / 06/07/2018

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 39A CHURCH STREET WEYBRIDGE SURREY KT13 8DG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 ADOPT ARTICLES 28/10/2016

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLOUGHLIN / 10/09/2015

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 10/09/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA WILLIAMS / 10/09/2015

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O MCL PROJECTS (UK) LTD 305 WEY HOUSE 15 CHURCH STREET WEYBRIDGE SURREY KT13 8NA

View Document

07/10/147 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/138 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 22/09/2012

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 29/09/2012

View Document

30/09/1230 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLOUGHLIN / 29/09/2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLOUGHLIN / 22/09/2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 22/09/2011

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED NICOLA WILLIAMS

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 14 BOURNE PLACE 101 EASTWORTH ROAD CHERTSEY SURREY KT16 8DE

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLOUGHLIN / 22/09/2010

View Document

25/06/1025 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/06/1018 June 2010 CURRSHO FROM 30/09/2009 TO 30/09/2008

View Document

23/11/0923 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 01/09/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLOUGHLIN / 01/09/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCLOUGHLIN / 01/09/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 01/09/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA WILLIAMS / 01/09/2009

View Document

13/11/0913 November 2009 COMPANY NAME CHANGED STONEFISH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/11/09

View Document

13/11/0913 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

22/09/0822 September 2008 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