MCOM CONSULTATIVE LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WALLACE

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN WALLACE

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MICHAEL WALLACE

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS VIVIENNE MAUREEN WALLACE

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALLACE / 15/09/2018

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLACE / 15/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE WALLACE / 28/09/2018

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM UNIT 11 CAVALIER ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT TQ12 6TZ ENGLAND

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 20 NORMANDY WAY PLYMOUTH PL5 1SP UNITED KINGDOM

View Document

18/03/1818 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE MAUREEN WALLACE

View Document

18/03/1818 March 2018 CESSATION OF MICHELLE GILBERT AS A PSC

View Document

18/03/1818 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GILBERT

View Document

15/09/1715 September 2017 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