About

Registered Number: 04098859
Date of Incorporation: 30/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Brookfoot Industrial Estate Brookfoot, Elland Road, Brighouse, West Yorkshire, HD6 2RW

 

Established in 2000, Mcm Services (UK) Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Mcm Services (UK) Ltd has no directors.

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 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 03 November 2017
TM01 - Termination of appointment of director 25 September 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 25 November 2016
TM01 - Termination of appointment of director 10 November 2016
AR01 - Annual Return 27 November 2015
AP01 - Appointment of director 05 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 04 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 November 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 11 November 2005
395 - Particulars of a mortgage or charge 19 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 13 July 2004
225 - Change of Accounting Reference Date 30 December 2003
363s - Annual Return 12 November 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 08 November 2001
225 - Change of Accounting Reference Date 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
NEWINC - New incorporation documents 30 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.