Having been setup in 2003, M C Testing Ltd has its registered office in Worcestershire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Core, Stephen Nicholas, Hill, Julie Barbara.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORE, Stephen Nicholas | 04 March 2003 | 25 March 2003 | 1 |
HILL, Julie Barbara | 06 April 2007 | 27 March 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 September 2019 | |
DS01 - Striking off application by a company | 11 September 2019 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 11 September 2018 | |
RESOLUTIONS - N/A | 23 July 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 29 October 2015 | |
CERTNM - Change of name certificate | 16 April 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 15 July 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 28 October 2013 | |
SH01 - Return of Allotment of shares | 03 October 2013 | |
SH01 - Return of Allotment of shares | 03 October 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 12 March 2012 | |
CH01 - Change of particulars for director | 12 March 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
TM01 - Termination of appointment of director | 15 March 2010 | |
TM02 - Termination of appointment of secretary | 15 March 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 11 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
363a - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 12 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
287 - Change in situation or address of Registered Office | 19 March 2003 | |
NEWINC - New incorporation documents | 04 March 2003 |