MRC SYSTEMS LIMITED

Company Documents

DateDescription
04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

21/04/2021 April 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM GROVE HOUSE LUTYENS CLOSE LYCHPIT BASINGSTOKE HAMPSHIRE RG24 8AG

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY FIELD

View Document

14/09/1714 September 2017 CESSATION OF EUROPEAN VENTURE HOLDINGS LTD AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF BARRY JOHN FIELD AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF THAIR HUSSAIN AS A PSC

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRC HOLDING LIMITED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/06/155 June 2015 SAIL ADDRESS CREATED

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

22/04/1522 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 116700

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES COSSAR

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/144 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THAIR HUSSAIN / 07/04/2013

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM SENTINEL HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COSSAR / 13/06/2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY TRACY GRAY

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THAIR HUSSAIN / 25/06/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM ELM HOUSE, SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB

View Document

06/07/106 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY VANESSA BOOKER

View Document

23/07/0823 July 2008 SECRETARY APPOINTED TRACY JANE GRAY

View Document

28/05/0828 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

15/04/0515 April 2005 AUDITOR'S RESIGNATION

View Document

20/07/0420 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

10/04/0310 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

09/06/999 June 1999 COMPANY NAME CHANGED GUIDANCE LIMITED CERTIFICATE ISSUED ON 10/06/99

View Document

01/06/991 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/08/98

View Document

26/01/9926 January 1999 £ NC 1000/200000 28/08/98

View Document

26/01/9926 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 10B CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QE

View Document

26/01/9926 January 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 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