MC MARKETING SOLUTIONS LTD

Company Documents

DateDescription
02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MISHAL CAMILLA VERJEE / 20/05/2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
UNIT 4 VISTA PLACE COY POND BUSINESS PK
INGWORTH ROAD
POOLE
DORSET
BH12 1JY
UNITED KINGDOM

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
UNIT 4 VISTA PLACE COY POND BUSINESS PARL
INGWORTH ROAD
POOLE
DORSET
BH12 1JY
ENGLAND

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MISHAL CAMILLA VERJEE / 22/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
FLAT 24 CLARE LANE
LONDON
N1 3DB
UNITED KINGDOM

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM
THOMAS GOODE CO. 19 SOUTH AUDLEY STREET
LONDON
W1K 2BN
ENGLAND

View Document

24/09/1324 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
UNIT 4 VISTA PLACE
COY POND BUSINESS PK INGWORTH ROAD
POOLE
DORSET
BH12 1JY
ENGLAND

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MISHAL CAMILLA VERJEE / 05/03/2013

View Document

31/08/1231 August 2012 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