MCW CONSULTING ASSOCIATES LLP

Company Documents

DateDescription
18/03/2518 March 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-01-17

View Document

21/03/2321 March 2023 Liquidators' statement of receipts and payments to 2023-01-17

View Document

03/10/223 October 2022 Removal of liquidator by court order

View Document

03/10/223 October 2022 Appointment of a voluntary liquidator

View Document

07/04/227 April 2022 Liquidators' statement of receipts and payments to 2022-01-17

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM
7 DOOLITTLE MILL, FROGHALL ROAD
AMPTHILL
BEDFORD
MK45 2ND
ENGLAND

View Document

14/02/1814 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1831 January 2018 DETERMINATION FOR LLPS

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WEST

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM
7 DOOLITTLE MILL, FROGHALL ROAD
AMPTHILL
BEDFORD
MK45 2ND
ENGLAND

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM
ENDEAVOUR HOUSE WREST PARK
SILSOE
BEDFORD
MK45 4HS

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Document

03/08/153 August 2015 ANNUAL RETURN MADE UP TO 03/08/15

View Document

03/08/153 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON WEST / 01/06/2015

View Document

03/08/153 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARIA ANGELA WEST / 01/06/2015

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM
C/O GEB ASSOCIATES
206 HIGH STREET
ELSTOW
BEDFORD
MK42 9XU

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 ANNUAL RETURN MADE UP TO 03/08/14

View Document

19/05/1419 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
9 GOLDINGTON ROAD
BEDFORD
BEDS
MK40 3JY

View Document

12/12/1312 December 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

07/08/137 August 2013 ANNUAL RETURN MADE UP TO 03/08/13

View Document

19/07/1319 July 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARIA ANGELA WEST / 03/08/2012

View Document

14/08/1214 August 2012 ANNUAL RETURN MADE UP TO 03/08/12

View Document

14/08/1214 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON WEST / 03/08/2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 ANNUAL RETURN MADE UP TO 03/08/11

View Document

10/08/1110 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS GORDON WEST / 03/08/2011

View Document

03/08/103 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF 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