About

Registered Number: 04685546
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: 37 Blackmore Road, Malvern, Worcestershire, WR14 1QT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.