MCS STRUCTURES LTD

Company Documents

DateDescription
29/04/1529 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/01/1529 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/03/1410 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2014

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
COOPER WILLIAMSON LIMITED SUITE 2 AUS BORE HOUSE
19-25 MANCHESTER ROAD
WILMSLOW
CHESHIRE
SK9 1BQ

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 28 MUSTON ROAD HUNMANBY FILEY YO14 0JY

View Document

13/02/1313 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2013

View Document

08/01/138 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

18/09/1218 September 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

13/09/1213 September 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 28 MUSTON ROAD HUNMANBY FILEY NORTH YORKSHIRE YO14 0JY ENGLAND

View Document

22/08/1222 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/07/1231 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009547

View Document

02/07/122 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 18A COACH HOUSE MUSTON ROAD HUNMANBY FILEY NORTH YORKSHIRE YO14 0JY

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN KIRBY

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN LICKES

View Document

07/06/117 June 2011 SECRETARY APPOINTED MRS PAMELA KATRINA KAY LICKES

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KIRBY / 07/09/2010

View Document

07/10/107 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KATRINA KAY LICKES / 07/09/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR COLIN KIRBY

View Document

10/09/0910 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0628 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/09/0414 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: G OFFICE CHANGED 06/09/04 36A WHITEHOUSE COTTAGE STONEGATE HUNMANDY NORTH YORKSHIRE YO14 0NX

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0020 September 2000 COMPANY NAME CHANGED ABSTRAX LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: G OFFICE CHANGED 18/09/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/09/007 September 2000 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