M C TRUSTEES (PENSIONS) LIMITED



Company Documents

DateDescription
03/03/243 March 2024 NewFull accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 NewConfirmation statement made on 2024-01-25 with no updates

View Document

21/08/2321 August 2023 Termination of appointment of Ian Elkington as a director on 2023-08-21

View Document

06/03/236 March 2023 Full accounts made up to 2022-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

10/05/2210 May 2022 Appointment of Mr Ian Elkington as a director on 2022-04-28

View Document

10/05/2210 May 2022 Termination of appointment of Nathan James Mclean Imlach as a director on 2022-04-28

View Document

04/03/224 March 2022 Full accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MATTIOLI WOODS PLC / 30/01/2019

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY JAMES DAWSON

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM M W HOUSE 1 PENMAN WAY GROVE PARK, ENDERBY LEICESTER LE19 1SY ENGLAND

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN CADMAN

View Document

31/07/1831 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2018

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTIOLI WOODS PLC

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

06/12/166 December 2016 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ENTERPRISE HOUSE, MEADOW DRIVE HAMPTON IN ARDEN SOLIHULL B92 0BD

View Document

19/10/1619 October 2016 ADOPT ARTICLES 22/09/2016

View Document

19/10/1619 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR NATHAN JAMES MCLEAN IMLACH

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR MURRAY BEVERIDGE SMITH

View Document

26/09/1626 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 1005000

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/10/1514 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MR JAMES ALEXANDER DAWSON

View Document



17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN SECKER

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY KAREN SECKER

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE SECKER / 28/11/2014

View Document

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN JAYNE SECKER / 28/11/2014

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1224 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED KAREN JAYNE SECKER

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/075 April 2007 COMPANY NAME CHANGED M C TRUSTEES (ADMINISTRATION) LI MITED CERTIFICATE ISSUED ON 05/04/07

View Document

31/12/0631 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

06/10/056 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company