MCS (GB) LTD
Status | DISSOLVED |
Company No. | 04186546 |
Category | Private Limited Company |
Incorporated | 23 Mar 2001 |
Age | 23 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2016 |
Years | 8 years, 23 days |
SUMMARY
MCS (GB) LTD is an dissolved private limited company with number 04186546. It was incorporated 23 years, 1 month, 5 days ago, on 23 March 2001 and it was dissolved 8 years, 23 days ago, on 05 April 2016. The company address is Brookfield House 193-195 Wellington Road South, Stockport, SK2 6NG, Cheshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Sep 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Termination secretary company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Debra Crisp
Documents
Change registered office address company with date old address
Date: 08 Apr 2014
Action Date: 08 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-08
Old address: 45 Queen Street Exeter EX4 3SR
Documents
Certificate change of name company
Date: 31 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hill taylor LTD\certificate issued on 31/03/14
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Certificate change of name company
Date: 30 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mcs (GB) LIMITED\certificate issued on 30/06/11
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Legacy
Date: 27 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 02 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 02/04/01 from: 189 reddish road stockport cheshire SK5 7HR
Documents
Some Companies
4 SYCAMORE RISE,HOLMFIRTH,HD9 7TJ
Number: | 11871548 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COTESBACH ROAD,HACKNEY,E5 9QJ
Number: | 10053337 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A HIGH STREET,GLASTONBURY,BA6 9DU
Number: | 09258095 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS CHAMBERS,NEWTOWN,SY16 2NY
Number: | 10076180 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT HOUSE,THAME,OX9 3ER
Number: | 03579529 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MINERS MEWS (MANAGEMENT) COMPANY LIMITED
211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT
Number: | 04863713 |
Status: | ACTIVE |
Category: | Private Limited Company |