MCP (NE) LTD

Company Documents

DateDescription
07/08/247 August 2024 Final Gazette dissolved following liquidation

View Document

07/05/247 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/09/2325 September 2023 Removal of liquidator by court order

View Document

25/09/2325 September 2023 Appointment of a voluntary liquidator

View Document

11/08/2311 August 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

05/04/235 April 2023 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-05

View Document

05/04/235 April 2023 Registered office address changed from Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-05

View Document

28/03/2228 March 2022 Termination of appointment of Michael Craig Pounder as a director on 2021-09-22

View Document

22/06/2122 June 2021 Registered office address changed from 81 Strathmore Gardens South Shields Tyne and Wear NE34 0LH England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2021-06-22

View Document

18/06/2118 June 2021 Statement of affairs

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Appointment of a voluntary liquidator

View Document

31/01/2031 January 2020 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