MC PROPERTY & LAW SERVICES LTD

05199798
188-200 PENSBY RD HESWALL WIRRAL CH60 7RJ

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 3 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 3 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 May 2022 accounts Annual Accounts 3 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2021 accounts Annual Accounts 3 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2020 accounts Annual Accounts 3 Buy now
04 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 2 Buy now
21 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 May 2017 accounts Annual Accounts 4 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
31 May 2015 accounts Annual Accounts 4 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
29 Jul 2014 officers Change of particulars for director (Miss Michelle Macdonald Cassidy) 2 Buy now
31 May 2014 accounts Annual Accounts 4 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 address Change Sail Address Company With Old Address 1 Buy now
21 Jul 2013 address Move Registers To Sail Company 1 Buy now
31 May 2013 accounts Annual Accounts 4 Buy now
29 Jul 2012 annual-return Annual Return 4 Buy now
31 May 2012 accounts Annual Accounts 4 Buy now
25 Jul 2011 annual-return Annual Return 4 Buy now
25 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2011 accounts Annual Accounts 4 Buy now
14 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
28 Apr 2010 address Move Registers To Sail Company 1 Buy now
28 Apr 2010 address Change Sail Address Company 1 Buy now
28 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2009 annual-return Return made up to 21/07/09; full list of members 3 Buy now
27 Sep 2009 officers Director's change of particulars / michelle cassidy / 27/09/2009 1 Buy now
27 Sep 2009 officers Appointment terminated secretary jean sharples 1 Buy now
15 Jun 2009 accounts Annual Accounts 4 Buy now
18 Aug 2008 annual-return Return made up to 21/07/08; full list of members 3 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from hillcrest house, 61 farmhill road, waltham abbey essex EN9 1NG 1 Buy now
08 Jul 2008 accounts Annual Accounts 6 Buy now
16 Aug 2007 annual-return Return made up to 21/07/07; no change of members 6 Buy now
03 Oct 2006 accounts Annual Accounts 1 Buy now
15 Sep 2006 officers Secretary resigned 1 Buy now
13 Sep 2006 officers New secretary appointed 2 Buy now
27 Jul 2006 annual-return Return made up to 21/07/06; full list of members 6 Buy now
27 Sep 2005 accounts Annual Accounts 1 Buy now
30 Aug 2005 annual-return Return made up to 21/07/05; full list of members 6 Buy now
01 Sep 2004 officers New secretary appointed 2 Buy now
01 Sep 2004 officers New director appointed 2 Buy now
16 Aug 2004 officers Secretary resigned 1 Buy now
16 Aug 2004 officers Director resigned 1 Buy now
06 Aug 2004 incorporation Incorporation Company 9 Buy now