Master Construction Products (Concrete) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 6, 2015)
- shareholder details and share percentages
- 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 |
Postal Code | WS98PH |
Sector | Other specialised construction activities n.e.c. |
Visits
Searches
Document Type | Publication 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 | |