MCR EVENT SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/08/1319 August 2013 SECRETARY APPOINTED MR MARTIN CHRISTOPHER RICHARDSON

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN RICHARDSON

View Document

19/08/1319 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/07/1213 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/09/1120 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/08/1031 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER RICHARDSON / 30/06/2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/11/093 November 2009 Annual return made up to 8 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER RICHARDSON / 01/08/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 11 WOBURN CLOSE SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XW

View Document

24/11/0824 November 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 11 WOBURN CLOSE SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XW

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/11/0226 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/10/0226 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED FORGEDEGREE LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 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