- Company Overview for THE MCS ORGANISATION LIMITED (03755409)
- Filing history for THE MCS ORGANISATION LIMITED (03755409)
- People for THE MCS ORGANISATION LIMITED (03755409)
- Insolvency for THE MCS ORGANISATION LIMITED (03755409)
- More for THE MCS ORGANISATION LIMITED (03755409)
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
|
|
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
|
|
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 |