Advanced company searchLink opens in new window

MCS DIRECTORY LTD

Company number 07523172

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
18 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
30 Mar 2016 AD01 Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX to Omega House Cornford Road Blackpool FY4 4QQ on 30 March 2016
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
18 Dec 2014 CH01 Director's details changed for Mr Paul Leslie Farquhar on 18 December 2014
21 Nov 2014 AD01 Registered office address changed from Beckett House Sovereign Court Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 21 November 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Sep 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 200
14 Sep 2012 AP01 Appointment of Mr Paul Farquhar as a director
14 Sep 2012 TM01 Termination of appointment of Thomas Farquhar as a director
14 Sep 2012 TM01 Termination of appointment of Simon Roberts as a director
14 Sep 2012 AD01 Registered office address changed from Viscount House River Lane Chester CH4 8RH Wales on 14 September 2012
19 Apr 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 January 2012
18 Apr 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Mr Thomas Farquhar on 16 April 2011
18 Apr 2011 CH01 Director's details changed for Mr Simon Roberts on 16 April 2011
09 Feb 2011 CH01 Director's details changed for Mr Thomas Farquhar on 9 February 2011