MCM MANGLER CONSULTING & MANAGEMENT LTD.

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-10 with updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

15/01/2415 January 2024 Amended micro company accounts made up to 2022-12-31

View Document

06/11/236 November 2023 Micro company accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

29/09/2229 September 2022 Amended micro company accounts made up to 2020-12-31

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

01/10/211 October 2021 Amended micro company accounts made up to 2019-12-31

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

04/12/174 December 2017 01/01/16 STATEMENT OF CAPITAL GBP 50025 01/01/16 STATEMENT OF CAPITAL EUR 39000

View Document

01/12/171 December 2017 INC FROM 50025.00 DVIDED INTO 25000 ORD SHARE OF £1.00 01/01/2016

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

07/01/177 January 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

17/05/1617 May 2016 01/01/15 STATEMENT OF CAPITAL GBP 50025 01/01/15 STATEMENT OF CAPITAL EUR 29000

View Document

10/05/1610 May 2016 NC INC ALREADY ADJUSTED 02/01/2015

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/159 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1528 January 2015 31/12/13 STATEMENT OF CAPITAL GBP 50025 31/12/13 STATEMENT OF CAPITAL EUR 12000

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

05/11/135 November 2013 ISSUING SHARES 31/12/2012

View Document

05/11/135 November 2013 31/12/12 STATEMENT OF CAPITAL GBP 50025

View Document

05/11/135 November 2013 ISSUING SHARES 31/12/2012

View Document

05/11/135 November 2013 ISSUING SHARES 31/12/2012

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 09/06/10 STATEMENT OF CAPITAL GBP 33175

View Document

14/01/1114 January 2011 COMPANY BUSINESS 09/06/2010

View Document

15/11/1015 November 2010 04/01/10 STATEMENT OF CAPITAL GBP 33010

View Document

15/11/1015 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/108 October 2010 ORD SHARES FULLY PAID PREF SHARES NON VOTING PREF PREMIUM SHARES DIVIDEND PREF PREM PAID IN FULL 04/01/2010

View Document

08/10/108 October 2010 ORD SHARES FULLY PAID AS ORD SHARES PREF PREMIUM SHARES NON VOTING PREF PREM SHARES RECEIVE DIVIDEND AUTH TO ISSUE PREM SHARES MG VERWALTUNG LTD 04/01/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 04/01/10 STATEMENT OF CAPITAL GBP 85550

View Document

14/05/1014 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 01/01/08 STATEMENT OF CAPITAL GBP 25000

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF GREAT BRITAIN

View Document

11/05/1011 May 2010 CORPORATE SECRETARY APPOINTED GO AHEAD SERVICES LIMITED

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY L24 CO SEC LTD

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM SUITE C4, 1ST FLOOR NEW CITY CHAMBERS 36 WOOD STREET, WAKEFIELD WEST YORKSHIREWF1 2HB

View Document

31/03/0931 March 2009 NC INC ALREADY ADJUSTED 19/03/09

View Document

31/03/0931 March 2009 GBP NC 35000/100000 19/03/2009

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 £ NC 100/35000 10/05/

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 10/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/065 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 59 GREENSIDE AVENUE HUDDERSFIELD HD5 8QQ

View Document

19/09/0519 September 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 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