MC PROPERTY SOLUTIONS LTD



Company Documents

DateDescription
08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM
5 STABLE COTTAGES
BOHAMS ROAD
BLEWBURY
OXFORDSHIRE
ENGLAND

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM
5 BOHAMS ROAD
BLEWBURY
DIDCOT
OXFORDSHIRE
OX11 9HF

View Document

28/10/1428 October 2014 DISS40 (DISS40(SOAD))

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
LOWER THURLE RECTORY ROAD
STREATLEY
READING
RG8 9QH
ENGLAND

View Document

27/10/1427 October 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLLINS / 01/11/2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
10/04/1310 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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