MCWEB LIMITED
Company Documents
Date | Description |
---|---|
27/03/2427 March 2024 | Final Gazette dissolved following liquidation |
27/03/2427 March 2024 | Final Gazette dissolved following liquidation |
27/12/2327 December 2023 | Return of final meeting in a members' voluntary winding up |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Declaration of solvency |
10/02/2310 February 2023 | Appointment of a voluntary liquidator |
25/01/2325 January 2023 | Satisfaction of charge 2 in full |
20/01/2320 January 2023 | Satisfaction of charge 053353410022 in full |
20/01/2320 January 2023 | Satisfaction of charge 053353410021 in full |
20/01/2320 January 2023 | Satisfaction of charge 053353410020 in full |
20/01/2320 January 2023 | Satisfaction of charge 053353410019 in full |
20/01/2320 January 2023 | Satisfaction of charge 053353410018 in full |
20/01/2320 January 2023 | Satisfaction of charge 053353410017 in full |
20/01/2320 January 2023 | Satisfaction of charge 14 in full |
20/01/2320 January 2023 | Satisfaction of charge 053353410016 in full |
20/01/2320 January 2023 | Satisfaction of charge 053353410015 in full |
20/01/2320 January 2023 | Satisfaction of charge 13 in full |
20/01/2320 January 2023 | Satisfaction of charge 12 in full |
20/01/2320 January 2023 | Satisfaction of charge 11 in full |
20/01/2320 January 2023 | Satisfaction of charge 10 in full |
20/01/2320 January 2023 | Satisfaction of charge 8 in full |
20/01/2320 January 2023 | Satisfaction of charge 7 in full |
20/01/2320 January 2023 | Satisfaction of charge 6 in full |
20/01/2320 January 2023 | Satisfaction of charge 5 in full |
20/01/2320 January 2023 | Satisfaction of charge 4 in full |
20/01/2320 January 2023 | Satisfaction of charge 9 in full |
20/01/2320 January 2023 | Satisfaction of charge 053353410023 in full |
20/01/2320 January 2023 | Satisfaction of charge 053353410024 in full |
24/10/2224 October 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
17/12/2117 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
23/10/1823 October 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
06/07/176 July 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
13/10/1613 October 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
09/02/169 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
15/10/1515 October 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
11/08/1511 August 2015 | SECRETARY APPOINTED MR ALAN ESCUDIER |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHTON / 06/05/2015 |
28/04/1528 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410025 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ESCUDIER / 04/02/2015 |
04/02/154 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHTON / 04/02/2015 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCMAHON / 04/02/2015 |
22/10/1422 October 2014 | 29/08/14 STATEMENT OF CAPITAL GBP 750 |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, SECRETARY PATRICK BAILEY |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, DIRECTOR PATRICK BAILEY |
18/09/1418 September 2014 | RETURN OF PURCHASE OF OWN SHARES |
17/09/1417 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410019 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410015 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410016 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410017 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410024 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410021 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410023 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410022 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410018 |
11/09/1411 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053353410020 |
30/06/1430 June 2014 | PREVEXT FROM 30/09/2013 TO 31/03/2014 |
30/06/1430 June 2014 | S1096 COURT ORDER TO RECTIFY |
03/04/143 April 2014 | |
17/02/1417 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
08/02/138 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
08/02/138 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK BAILEY / 18/12/2012 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BAILEY / 18/12/2012 |
24/12/1224 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
15/02/1215 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
07/12/117 December 2011 | FULL ACCOUNTS MADE UP TO 30/09/11 |
27/10/1127 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMAHON / 18/01/2011 |
07/02/117 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
04/11/104 November 2010 | FULL ACCOUNTS MADE UP TO 30/09/10 |
27/01/1027 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
02/12/092 December 2009 | FULL ACCOUNTS MADE UP TO 30/09/09 |
03/06/093 June 2009 | AUDITOR'S RESIGNATION |
12/02/0912 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
28/10/0828 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
22/01/0822 January 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0811 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
27/11/0727 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/10/072 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/071 August 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS; AMEND |
19/02/0719 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS; AMEND |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
07/09/067 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0625 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0625 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0619 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0619 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0619 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0613 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
07/11/057 November 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05 |
05/02/055 February 2005 | NEW DIRECTOR APPOINTED |
05/02/055 February 2005 | NEW DIRECTOR APPOINTED |
05/02/055 February 2005 | NEW SECRETARY APPOINTED |
05/02/055 February 2005 | REGISTERED OFFICE CHANGED ON 05/02/05 FROM: HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1UJ |
05/02/055 February 2005 | NEW DIRECTOR APPOINTED |
05/02/055 February 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | SECRETARY RESIGNED |
25/01/0525 January 2005 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
18/01/0518 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MCWEB LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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