MCSM DEVELOPMENTS LTD

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-06-28

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-29 to 2020-06-28

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTHIA MARY MUDFORD

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MUDFORD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER ADAMS

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 6 NORTHOVER CLOSE BURTON BRADSTOCK BRIDPORT DORSET DT6 4RX

View Document

21/07/1621 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/10/146 October 2014 SECOND FILING FOR FORM AP01

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR ROGER ADAMS

View Document

18/07/1418 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MUDFORD

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA MUDFORD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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