About

Registered Number: 05345129
Date of Incorporation: 27/01/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (5 years and 3 months ago)
Registered Address: Old Anglo House, Mitton Street, Stourport-On-Severn, DY13 9AQ,

 

Mcm Computer Services Ltd was registered on 27 January 2005 with its registered office in Stourport-On-Severn, it's status at Companies House is "Dissolved". The companies directors are listed as Everett, Roy Geoffrey, Mcleod-moore, Paula Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVERETT, Roy Geoffrey 17 January 2017 - 1
MCLEOD-MOORE, Paula Claire 27 January 2005 16 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 07 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 23 December 2017
AD01 - Change of registered office address 12 October 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
AP03 - Appointment of secretary 30 January 2017
TM02 - Termination of appointment of secretary 30 January 2017
AA - Annual Accounts 05 December 2016
AD01 - Change of registered office address 29 November 2016
AP01 - Appointment of director 29 November 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 03 September 2008
225 - Change of Accounting Reference Date 09 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.