MC411 LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

24/08/0924 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY DERK VAN DEN ESSCHERT

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BRAND

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 Incorporation

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