MCS TECHNOLOGY LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-07-05 with updates

View Document

27/01/2127 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / SPACETEK LTD / 20/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOVE DUNE LIMITED

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPACETEK LTD

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOVE DUNE LIMITED

View Document

04/07/174 July 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063029180002

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR GRAEME BELL

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNETT

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER HIRST

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 21 DIBLES ROAD WARSASH SOUTHAMPTON HAMPSHIRE SO31 9HY

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 21 DIBLES ROAD WARSASH SOUTHAMPTON SO31 9HY ENGLAND

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY SARAH BAKER

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SIMPKINS

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BAKER

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR ANDREW ROBERT JAMES BARNETT

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BAKER

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SIMPKINS

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY SARAH BAKER

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HANTS BH25 6QJ

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063029180002

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/107 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/07/0824 July 2008 CURREXT FROM 31/07/2008 TO 31/08/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMPKINS / 26/06/2008

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH BAKER / 26/06/2008

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 S386 DISP APP AUDS 12/07/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 S366A DISP HOLDING AGM 12/07/07

View Document

05/07/075 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

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