- Company Overview for MCS IT LIMITED (07007557)
- Filing history for MCS IT LIMITED (07007557)
- People for MCS IT LIMITED (07007557)
- More for MCS IT LIMITED (07007557)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
04 Jan 2013 | TM01 | Termination of appointment of Shaun Bone as a director | |
12 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Mr Shaun Bones on 14 September 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Mr Shaun Bones on 2 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mr Mark Dixon on 2 September 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from Townhall Chambers 148 High Street Herne Bay Kent CT6 5NW on 12 September 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Jan 2011 | AD01 | Registered office address changed from 37 St. Margarets Street Canterbury CT1 2TU United Kingdom on 21 January 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Mr Mark Dixon on 2 September 2010 | |
25 Oct 2010 | TM01 | Termination of appointment of Colin Williams as a director | |
25 Oct 2010 | CH01 | Director's details changed for Mr Shaun Bones on 2 September 2010 | |
25 Oct 2010 | TM02 | Termination of appointment of Colin Williams as a secretary | |
02 Sep 2009 | NEWINC | Incorporation |