MOTION CONTROL CAMERAS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR WILLIAM HORACE CONNOR

View Document

28/03/1528 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 DISS40 (DISS40(SOAD))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

17/05/1417 May 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/03/1131 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM CONNOR / 02/01/2010

View Document

16/12/0916 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR YUPA CONNOR

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/12/0821 December 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/08/068 August 2006 FIRST GAZETTE

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

27/06/0027 June 2000 FIRST GAZETTE

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM: 2A PARK VIEW ROAD LONDON W5 2JB

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

25/01/9525 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 2A PARK VIEW ROAD EALING LONDON W5 2JB

View Document

18/10/9418 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 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