- Company Overview for MCS DIRECTORY LTD (07523172)
- Filing history for MCS DIRECTORY LTD (07523172)
- People for MCS DIRECTORY LTD (07523172)
- More for MCS DIRECTORY LTD (07523172)
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
|
|
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
|
|
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
|
|
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
|
|
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 |