MCS EUROPEAN LIMITED

Company Documents

DateDescription
23/03/1123 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/0515 April 2005 NOTICE OF COMPLETION OF WINDING UP

View Document

15/04/0515 April 2005 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

23/07/0323 July 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

24/06/0324 June 2003 APPOINTMENT OF OFFICIAL RECEIVER

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: SUITE 69 28A SEYMOUR PLACE LONDON W1H 5TN

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: UNIT 706 28 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3SS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: SUITE 69 28A SEYMOUR PLACE LONDON W1H 5TN

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 10 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JJ

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FORM 53-APPLICATION PLC TO PRIV

View Document

28/01/0228 January 2002 REREG PLC-PRI 21/01/02

View Document

28/01/0228 January 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/01/0228 January 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/12/0119 December 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

01/12/001 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/02/008 February 2000 APPLICATION COMMENCE BUSINESS

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

15/11/9915 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 Incorporation

View Document

04/11/994 November 1999 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