Advanced company searchLink opens in new window

MC SYSTEMS UK LIMITED

Company number 06020840

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2011 DS01 Application to strike the company off the register
03 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
12 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
17 Dec 2009 CH03 Secretary's details changed for Christina Freeman on 6 December 2009
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
14 May 2009 288c Secretary's Change of Particulars / christina freeman / 20/03/2009 / HouseName/Number was: , now: victoria house; Street was: 4 pump house cottages, now: west ashling road; Area was: west stoke, now: hambrook; Post Code was: PO18 9BN, now: PO18 8UD
14 May 2009 288c Director's Change of Particulars / michael coleman / 20/03/2009 / HouseName/Number was: , now: victoria house; Street was: 4 pump house cottages, now: west ashling road; Area was: west stoke, now: hambrook; Post Code was: PO18 9BN, now: PO18 8UD
22 Dec 2008 363a Return made up to 06/12/08; full list of members
11 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Jan 2008 363a Return made up to 06/12/07; full list of members
06 Sep 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
06 Jan 2007 288a New director appointed
06 Jan 2007 288a New secretary appointed
14 Dec 2006 88(2)R Ad 06/12/06--------- £ si 1@1=1 £ ic 1/2
14 Dec 2006 288b Director resigned
14 Dec 2006 288b Secretary resigned
14 Dec 2006 287 Registered office changed on 14/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
06 Dec 2006 NEWINC Incorporation