THE MCL GROUP (INT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

24/09/2424 September 2024 Registration of charge 038588270012, created on 2024-09-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Satisfaction of charge 038588270011 in full

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

02/10/232 October 2023 Previous accounting period extended from 2023-04-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Change of share class name or designation

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038588270008

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038588270007

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038588270011

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038588270010

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038588270009

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD O'DONNELL / 28/11/2017

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038588270006

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038588270008

View Document

28/01/1628 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

14/01/1514 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

04/09/144 September 2014 ADOPT ARTICLES 15/07/2014

View Document

28/08/1428 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 95

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/06/1423 June 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD O'DONNELL / 23/06/2014

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MRS CHERYL MARGARET CARROLL

View Document

12/03/1412 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038588270007

View Document

05/10/135 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/10/135 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR PETER MICHAEL STRINGFELLOW

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038588270006

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1211 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD O'DONNELL / 01/01/2012

View Document

27/07/1127 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1127 July 2011 COMPANY NAME CHANGED THE MCL GROUP (INTNL) LIMITED CERTIFICATE ISSUED ON 27/07/11

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 COMPANY NAME CHANGED THE MCL GROUP (INT) LIMITED CERTIFICATE ISSUED ON 15/07/11

View Document

08/07/118 July 2011 CHANGE OF NAME 29/06/2011

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1122 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1122 June 2011 CHANGE OF NAME 10/06/2011

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/01/1117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/07/1029 July 2010 CURRSHO FROM 31/10/2009 TO 30/04/2009

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED MCL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

09/01/109 January 2010 CHANGE OF NAME 04/01/2010

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'DONNELL / 01/06/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'DONNELL / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY PAMELA O'DONNELL

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER LANCASHIRE M2 1WE

View Document

05/03/085 March 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

08/07/038 July 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: SUITE ONE GORDON HOUSE 3/5 LEICESTER STREET SOUTHPORT MERSEYSIDE PR9 0ER

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0030 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED MAYO CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 01/11/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information