MCL RENEWABLE HEATING LIMITED

Company Documents

DateDescription
29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

17/06/1517 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN SEAMUS MCLAUGHLIN / 01/05/2014

View Document

19/08/1419 August 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / SEAMUS MCLAUGHLIN / 01/05/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MCLAUGHLIN / 01/05/2014

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

13/08/1313 August 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN SEAMUS MCLAUGHLIN / 16/05/2011

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SEAMUS MCLAUGHLIN / 30/09/2011

View Document

17/07/1217 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MCLAUGHLIN / 30/09/2011

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM SUITE 9A KENT HOUSE OLD BEXLEY BUSINESS PARK 19 BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/07/1130 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS MCLAUGHLIN / 15/05/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN SEAMUS MCLAUGHLIN / 15/05/2010

View Document

03/08/103 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

15/05/0915 May 2009 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