MCWEB LIMITED

Company Documents

DateDescription
27/03/2427 March 2024 Final Gazette dissolved following liquidation

View Document

27/03/2427 March 2024 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Return of final meeting in a members' voluntary winding up

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Declaration of solvency

View Document

10/02/2310 February 2023 Appointment of a voluntary liquidator

View Document

25/01/2325 January 2023 Satisfaction of charge 2 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 053353410022 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 053353410021 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 053353410020 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 053353410019 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 053353410018 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 053353410017 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 14 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 053353410016 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 053353410015 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 13 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 12 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 11 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 10 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 8 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 7 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 6 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 5 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 4 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 9 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 053353410023 in full

View Document

20/01/2320 January 2023 Satisfaction of charge 053353410024 in full

View Document

24/10/2224 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/02/169 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR ALAN ESCUDIER

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHTON / 06/05/2015

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053353410025

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ESCUDIER / 04/02/2015

View Document

04/02/154 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHTON / 04/02/2015

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCMAHON / 04/02/2015

View Document

22/10/1422 October 2014 29/08/14 STATEMENT OF CAPITAL GBP 750

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK BAILEY

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BAILEY

View Document

18/09/1418 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053353410019

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053353410015

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053353410016

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053353410017

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053353410024

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053353410021

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053353410023

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053353410022

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053353410018

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053353410020

View Document

30/06/1430 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

30/06/1430 June 2014 S1096 COURT ORDER TO RECTIFY

View Document

03/04/143 April 2014

View Document

17/02/1417 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

08/02/138 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICK BAILEY / 18/12/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BAILEY / 18/12/2012

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/02/1215 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMAHON / 18/01/2011

View Document

07/02/117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/01/1027 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/06/093 June 2009 AUDITOR'S RESIGNATION

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

22/01/0822 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/11/057 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1UJ

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

18/01/0518 January 2005 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