MCP TRADING LTD

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR CHRISTOPHER PHILLIPS

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY JEFFREY WADEMAN

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 23/03/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ARKLEY-JEVONS / 14/03/2016

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SPENCE

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRETTELL

View Document

31/03/1531 March 2015 23/03/15 NO MEMBER LIST

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 23/03/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS FIONA MARIA LAMPITT

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JOHN AGAR

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR MATTHEW PETER BRETTELL

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS JILL ARKLEY-JEVONS

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS SUSAN PHILLIPS

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 23/03/13 NO MEMBER LIST

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 23/03/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GUNN

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY LEYLAND

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR BRIAN CHURCHILL DUTTON

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 23/03/11 NO MEMBER LIST

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WADEMAN / 20/03/2010

View Document

19/04/1019 April 2010 23/03/10 NO MEMBER LIST

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUNN / 01/06/2009

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED JOHN FRANCIS GUNN

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: MCP RESOURCE CENTRE FORMERLY, TIMES HOUSE DOLCLIFFE ROAD, MEXBOROUGH, SOUTH YORKSHIRE S64 9AZ

View Document

26/03/0726 March 2007 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