MC3 GLOBAL LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLSOP

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

02/08/092 August 2009 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ALLSOP / 03/04/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM, HENRY THOMAS HOUSE 5-11 WORSHIP STREET, 2ND FLOOR, LONDON, EC2A 2BH

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE LOCHNER / 01/05/2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: GISTERED OFFICE CHANGED ON 04/04/2008 FROM, 42 ATNEY ROAD, LONDON, SW15 2PS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/03/0827 March 2008 TRANSFER ORDINARY SHARES 03/08/2007

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: GISTERED OFFICE CHANGED ON 25/02/2008 FROM, 107-111 FLEET STREET, LONDON, EC4A 2AB

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 APT CHAIR, ACTS APPROVE 06/10/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 SHARES AGREEMENT OTC

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/0612 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0612 October 2006 � NC 4000/6000 02/07/0

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

16/06/0616 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0513 December 2005 MEMORANDUM OF ASSOCIATION

View Document

13/12/0513 December 2005 NC INC ALREADY ADJUSTED 01/11/05

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 S-DIV 01/11/05

View Document

07/09/057 September 2005 CONVE 30/08/05

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: LONDON WHARF, WHARF PLACE, E2 9BD

View Document

08/12/048 December 2004 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