MC351 LIMITED

Company Documents

DateDescription
09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE DITTMANN

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR JORGEN JENSEN

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDERS WESTERMANN

View Document

12/07/1312 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

13/07/1213 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS STEEN WESTERMANN / 20/04/2012

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WERTH

View Document

16/04/1216 April 2012 AUDITOR'S RESIGNATION

View Document

26/01/1226 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR CLAUS MOELGAARD JENSEN

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR JAN-PETER REKLING

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MIKE DITTMANN

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR TOM WESTERMANN

View Document

13/07/1113 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER BROOKE

View Document

28/01/1128 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR JAMES GOUDIE

View Document

15/07/1015 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1013 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CARMICHAEL / 01/09/2008

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/03/094 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/094 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0823 December 2008 CURREXT FROM 31/12/2008 TO 30/04/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 NC INC ALREADY ADJUSTED 31/12/2007

View Document

06/06/086 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/086 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/086 June 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 53 INCHKEITH ROAD SOUTHWAY PLYMOUTH PL6 6EJ

View Document

08/09/078 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 S-DIV 31/05/07

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 � IC 380300/380200 19/12/06 � SR 100@1=100

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 SHARES AGREEMENT OTC

View Document

04/11/054 November 2005 SHARES AGREEMENT OTC

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/07/0529 July 2005 NC INC ALREADY ADJUSTED 28/06/05

View Document

29/07/0529 July 2005 � NC 100/1000 28/06/0

View Document

29/07/0529 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0515 June 2005 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