MC (CONTRACTING) LIMITED

05213483
PRINTING HOUSE 66 LOWER ROAD HARROW HA2 0DH

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2024 officers Change of particulars for director (Hadyn Allen) 2 Buy now
08 May 2024 accounts Annual Accounts 9 Buy now
16 Apr 2024 officers Termination of appointment of director (John Martin Mccaul) 1 Buy now
15 Apr 2024 officers Termination of appointment of secretary (Wsm Secretaries Limited) 1 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 10 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 accounts Annual Accounts 10 Buy now
10 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2021 accounts Annual Accounts 10 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 10 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 10 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 10 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2017 accounts Annual Accounts 5 Buy now
08 Nov 2016 officers Change of particulars for director (Mr John Martin Mccaul) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 accounts Annual Accounts 6 Buy now
02 Sep 2015 annual-return Annual Return 5 Buy now
31 May 2015 accounts Annual Accounts 6 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
29 May 2014 accounts Annual Accounts 6 Buy now
19 Sep 2013 annual-return Annual Return 6 Buy now
19 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2013 accounts Annual Accounts 11 Buy now
07 Jun 2013 officers Termination of appointment of director (Phillip Spurden) 1 Buy now
14 Feb 2013 officers Appointment of director (Mr John Martin Mccaul) 2 Buy now
11 Sep 2012 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 11 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
26 Oct 2011 officers Change of particulars for corporate secretary (Gardwell Secretaries Limited) 2 Buy now
26 Oct 2011 officers Change of particulars for director (Hadyn Allen) 2 Buy now
03 Jun 2011 accounts Annual Accounts 11 Buy now
22 Sep 2010 annual-return Annual Return 14 Buy now
20 Apr 2010 accounts Annual Accounts 11 Buy now
07 Sep 2009 capital Capitals not rolled up 2 Buy now
07 Sep 2009 annual-return Return made up to 24/08/09; full list of members 7 Buy now
30 Jun 2009 accounts Annual Accounts 11 Buy now
24 Nov 2008 officers Director's change of particulars / phillip spurden / 12/11/2008 1 Buy now
18 Nov 2008 annual-return Return made up to 24/08/08; full list of members 7 Buy now
18 Nov 2008 accounts Annual Accounts 10 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 55 station road beaconsfield bucks HP9 1QL 1 Buy now
04 Jun 2008 capital Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
04 Jun 2008 officers Director appointed hadyn allen 2 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
08 Nov 2007 annual-return Return made up to 24/08/07; no change of members 6 Buy now
19 Dec 2006 annual-return Return made up to 24/08/06; no change of members 6 Buy now
13 Apr 2006 annual-return Return made up to 24/08/05; full list of members 7 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
15 Dec 2005 accounts Annual Accounts 4 Buy now
15 Dec 2005 address Registered office changed on 15/12/05 from: 11 catherine place westminster london SW1E 6DX 1 Buy now
15 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 officers New secretary appointed 2 Buy now
01 Sep 2004 officers Director resigned 1 Buy now
01 Sep 2004 officers Secretary resigned 1 Buy now
24 Aug 2004 incorporation Incorporation Company 17 Buy now