MCL SITE PROJECTS LIMITED

Company Documents

DateDescription
28/06/2428 June 2024 Final Gazette dissolved following liquidation

View Document

28/06/2428 June 2024 Final Gazette dissolved following liquidation

View Document

28/03/2428 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2318 February 2023 Appointment of a voluntary liquidator

View Document

23/01/2323 January 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

01/04/221 April 2022 Result of meeting of creditors

View Document

31/03/2231 March 2022 Termination of appointment of Geoffrey James Edwards as a secretary on 2022-03-31

View Document

01/03/221 March 2022 Statement of administrator's proposal

View Document

17/02/2217 February 2022 Registered office address changed from Pickerings Road Halebank Widnes Cheshire WA8 8XW United Kingdom to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2022-02-17

View Document

02/02/222 February 2022 Appointment of an administrator

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR ANTONY GEOFFREY PRIOR

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094592230002

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094592230001

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCIS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1615 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 200

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR ALEXANDER WILLIAM FRANCIS

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MR GEOFFREY JAMES EDWARDS

View Document

26/02/1526 February 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