MCONCEPT LTD

Company Documents

DateDescription
10/09/1910 September 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009291

View Document

10/01/1910 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/10/2018:LIQ. CASE NO.1

View Document

08/01/188 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/10/2017:LIQ. CASE NO.1

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 32 BROADWAY PARADE LONDON N8 9DB

View Document

14/11/1614 November 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/11/1610 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

10/11/1610 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/1610 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ ALEKSANDER ZABLONSKI / 27/09/2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ ZABLONSKI / 19/03/2014

View Document

02/04/142 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MONIKA DUKOWSKA / 19/03/2014

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/03/1319 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

11/08/1211 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 10 HIGHVIEW 87 CROUCH HILL LONDON LONDON N8 9EH ENGLAND

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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