MCP ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
28/09/2428 September 2024

View Document

28/09/2428 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

11/01/2411 January 2024

View Document

11/01/2411 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/12/231 December 2023

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

14/08/2314 August 2023 Termination of appointment of Catherine Blackshaw as a director on 2023-08-11

View Document

04/08/234 August 2023 Appointment of Mr Stefan Osina as a director on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Mrs Michelle Chappell Dixon as a director on 2023-08-04

View Document

31/07/2331 July 2023

View Document

31/07/2331 July 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023

View Document

13/04/2313 April 2023

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023

View Document

09/02/239 February 2023 Registration of charge 097573820002, created on 2023-02-08

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

05/10/225 October 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/01/224 January 2022

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

07/12/157 December 2015 ADOPT ARTICLES 21/10/2015

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097573820001

View Document

20/10/1520 October 2015 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BATES / 13/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL ROE / 13/10/2015

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUBBS / 13/10/2015

View Document

06/10/156 October 2015 COMPANY NAME CHANGED HC 1252 LIMITED
CERTIFICATE ISSUED ON 06/10/15

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR PAUL BATES

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL ROE

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR ANDREW STUBBS

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
ELLENBOROUGH HOUSE WELLINGTON STREET
CHELTENHAM
GL50 1YD
UNITED KINGDOM

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR LESZEK RICHARD LITWINOWICZ

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR RICHARD ANTON BANHAM

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKEY

View Document

02/09/152 September 2015 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