MCR MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1122 August 2011 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/02/1123 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SUNITA VERMA / 23/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KANWAL KRISHAN VERMA / 23/02/2011

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUNITA VERMA / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANWAL KRISHAN VERMA / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA VERMA / 18/02/2010

View Document

24/11/0924 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

18/03/0318 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

07/10/007 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/007 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/007 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/009 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/01

View Document

27/08/9427 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: G OFFICE CHANGED 02/03/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/02/9422 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9422 February 1994 Incorporation

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