MCPL CONSULTING LIMITED

Company Documents

DateDescription
07/08/127 August 2012 STRUCK OFF AND DISSOLVED

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM ST. GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH ENGLAND

View Document

15/07/1115 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY SARAH BLAYNEY

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE BLAYNEY / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN MACDONALD / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 2 THE HURDLES BRAMPTON HUNTINGDON CAMBRIDGESHIRE PE28 4QR UNITED KINGDOM

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN MACDONALD / 27/11/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 12 HOWELL DRIVE HUNTINGDON CAMBRIDGESHIRE PE28 2GD

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 SECRETARY APPOINTED SARAH LOUISE BLAYNEY

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH MACDONALD

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED THE MACDONALD CRAVEN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 22/07/09

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: GISTERED OFFICE CHANGED ON 15/06/2009 FROM THE 401 CENTRE 302 REGENT STREET LONDON W1B 3HH

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0714 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: G OFFICE CHANGED 03/08/07 4A WENNY ROAD CHATTERIS PE16 6UT

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 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