MC-BIO COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/147 August 2014 APPLICATION FOR STRIKING-OFF

View Document

23/01/1423 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, 14 CURZON STREET, LONDON, W1J 5HN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

24/01/1324 January 2013 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED FIONA MARY SHARP

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED ROBERT EDWARD DAVISON

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LEECE

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

28/12/1128 December 2011 SECRETARY APPOINTED THOMAS GEORGE TOLLISS

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA DUNPHY

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORT

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

01/04/081 April 2008 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL WORT

View Document

01/04/081 April 2008 DIRECTOR APPOINTED JOHN HENRY LEECE

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM, CHILTERN COTTAGE, CHURCH GROVE, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP6 6SH

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
4 PARK ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8AB

View Document

06/01/066 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

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