Advanced company searchLink opens in new window

THE MCS ORGANISATION LIMITED

Company number 03755409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
17 Mar 2014 AD01 Registered office address changed from Picketts Mead High Street Cowden Edenbridge Kent TN8 7JH United Kingdom on 17 March 2014
14 Mar 2014 600 Appointment of a voluntary liquidator
14 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Mar 2014 4.70 Declaration of solvency
03 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 April 2013
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1,123.46
  • ANNOTATION A second filed AR01 was registered on 03/09/2013
13 May 2013 AD02 Register inspection address has been changed from C/O Mossgroves Llp 3 the Deans Bridge Road Bagshot Surrey GU19 5DR
04 Apr 2013 AP03 Appointment of Mr Peter John Anthony Bond as a secretary
04 Apr 2013 TM02 Termination of appointment of Norma Bond as a secretary
13 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
30 Aug 2012 AD01 Registered office address changed from , Standard House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom on 30 August 2012
23 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
24 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
22 Nov 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
14 Oct 2011 AD01 Registered office address changed from , 3 the Deans, Bridge Road, Bagshot, Surrey, GU19 5AT on 14 October 2011
19 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
20 Jun 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Mr Martin Neagus on 31 October 2010
06 Sep 2010 AP01 Appointment of Mr Martin Neagus as a director
19 Aug 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
19 Aug 2010 AD02 Register inspection address has been changed