About

Registered Number: 05026795
Date of Incorporation: 27/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: C/O Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

Mcls Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH03 - Change of particulars for secretary 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
363a - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 01 April 2005
287 - Change in situation or address of Registered Office 23 March 2005
CERTNM - Change of name certificate 15 March 2005
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.