Moulded Cords & Cables Ltd was registered on 08 March 1991, it has a status of "Active". The company has 3 directors listed in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKLEY, Nicholas | 14 March 2014 | - | 1 |
JONES, Mathew William | 14 March 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECKLEY, Nicholas | 28 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 19 March 2018 | |
CH01 - Change of particulars for director | 19 March 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 20 March 2017 | |
RESOLUTIONS - N/A | 30 August 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 August 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AD01 - Change of registered office address | 21 July 2014 | |
AA - Annual Accounts | 15 July 2014 | |
RESOLUTIONS - N/A | 02 May 2014 | |
CC04 - Statement of companies objects | 02 May 2014 | |
SH08 - Notice of name or other designation of class of shares | 02 May 2014 | |
AP03 - Appointment of secretary | 28 April 2014 | |
AP01 - Appointment of director | 28 April 2014 | |
AP01 - Appointment of director | 28 April 2014 | |
AR01 - Annual Return | 17 April 2014 | |
SH01 - Return of Allotment of shares | 16 April 2014 | |
SH03 - Return of purchase of own shares | 17 February 2014 | |
SH06 - Notice of cancellation of shares | 10 February 2014 | |
TM02 - Termination of appointment of secretary | 06 February 2014 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
395 - Particulars of a mortgage or charge | 17 June 2009 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363s - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 28 April 2004 | |
363s - Annual Return | 03 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 24 March 2003 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 09 May 2001 | |
363s - Annual Return | 23 March 2001 | |
363s - Annual Return | 15 June 2000 | |
AA - Annual Accounts | 12 June 2000 | |
287 - Change in situation or address of Registered Office | 08 September 1999 | |
395 - Particulars of a mortgage or charge | 05 August 1999 | |
AA - Annual Accounts | 08 June 1999 | |
363s - Annual Return | 13 March 1999 | |
AA - Annual Accounts | 28 May 1998 | |
363s - Annual Return | 22 April 1998 | |
363s - Annual Return | 17 March 1997 | |
AA - Annual Accounts | 11 March 1997 | |
363s - Annual Return | 04 April 1996 | |
AA - Annual Accounts | 03 April 1996 | |
287 - Change in situation or address of Registered Office | 07 June 1995 | |
AA - Annual Accounts | 03 April 1995 | |
363s - Annual Return | 03 April 1995 | |
363s - Annual Return | 19 May 1994 | |
288 - N/A | 03 May 1994 | |
AA - Annual Accounts | 15 April 1994 | |
288 - N/A | 13 April 1994 | |
288 - N/A | 13 April 1994 | |
AA - Annual Accounts | 01 June 1993 | |
363s - Annual Return | 07 April 1993 | |
287 - Change in situation or address of Registered Office | 16 October 1992 | |
AA - Annual Accounts | 21 September 1992 | |
363s - Annual Return | 17 March 1992 | |
395 - Particulars of a mortgage or charge | 14 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 November 1991 | |
RESOLUTIONS - N/A | 13 September 1991 | |
RESOLUTIONS - N/A | 13 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 1991 | |
MEM/ARTS - N/A | 13 September 1991 | |
123 - Notice of increase in nominal capital | 04 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1991 | |
MEM/ARTS - N/A | 19 April 1991 | |
288 - N/A | 18 April 1991 | |
288 - N/A | 18 April 1991 | |
RESOLUTIONS - N/A | 15 April 1991 | |
RESOLUTIONS - N/A | 15 April 1991 | |
RESOLUTIONS - N/A | 15 April 1991 | |
123 - Notice of increase in nominal capital | 15 April 1991 | |
287 - Change in situation or address of Registered Office | 15 April 1991 | |
CERTNM - Change of name certificate | 09 April 1991 | |
NEWINC - New incorporation documents | 08 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 15 June 2009 | Outstanding |
N/A |
Rent deposit deed | 15 June 2009 | Outstanding |
N/A |
Deposit deed | 22 July 1999 | Outstanding |
N/A |
Debenture | 06 February 1992 | Fully Satisfied |
N/A |