Master Construction Products (Concrete) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 6, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £5,890 | 0% |
Net Worth | £3,971 | 0% |
Liabilities | £36,657 | 0% |
Trade Debtors | £29,488 | 0% |
Total assets | £40,628 | 0% |
Shareholder's funds | £3,971 | 0% |
Total liabilities | £36,657 | 0% |
MCP CONCRETE(MIDLANDS) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07873543 |
Record last updated |
Monday, September 26, 2016 5:42:40 PM UTC |
Official Address |
20 Emerald House Anchor Road Aldridge Central And South
There are 221 companies registered at this street
|
Locality |
Aldridge Central And South |
Region |
Walsall, England |
Postal Code |
WS98PH
|
Sector |
Other specialised construction activities n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Sep 26, 2016 |
Final meetings
|  |
Registry |
May 13, 2015 |
Statement of company's affairs
|  |
Registry |
May 13, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 13, 2015 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
May 11, 2015 |
Change of registered office address
|  |
Notices |
May 6, 2015 |
Notices to creditors
|  |
Notices |
May 6, 2015 |
Appointment of liquidators
|  |
Notices |
May 6, 2015 |
Resolutions for winding-up
|  |
Notices |
Apr 9, 2015 |
Meetings of creditors
|  |
Notices |
Mar 13, 2015 |
Meetings of creditors 2300...
|  |
Registry |
Feb 26, 2015 |
Annual return
|  |
Registry |
Feb 26, 2015 |
Appointment of a man as Director
|  |
Registry |
Feb 26, 2015 |
Resignation of one Director
|  |
Registry |
Jan 19, 2015 |
Annual return
|  |
Financials |
Jan 6, 2015 |
Annual accounts
|  |
Financials |
Jan 6, 2015 |
Annual accounts 7873...
|  |
Registry |
Oct 25, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 21, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
May 1, 2014 |
Appointment of a man as Director
|  |
Registry |
May 1, 2014 |
Resignation of one Director (a man)
|  |
Registry |
Mar 12, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 11, 2014 |
Annual return
|  |
Registry |
Feb 4, 2014 |
Compulsory strike off suspended
|  |
Registry |
Dec 10, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
May 10, 2013 |
Annual return
|  |
Registry |
Dec 12, 2012 |
Annual return 7873...
|  |
Registry |
Jun 19, 2012 |
Company name change
|  |
Registry |
Jun 19, 2012 |
Change of name certificate
|  |
Registry |
Jun 19, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 7, 2011 |
Appointment of a man as Director
|  |