MCDEMOS LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFFORD THOMAS / 12/03/2014

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK THOMAS

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MR MIKE MCCARTHY

View Document

13/12/1313 December 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CLIFFORD THOMAS / 02/05/2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CLIFFORD THOMAS / 02/05/2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
40 ENGLEWOOD ROAD
LONDON
SW12 9NZ
ENGLAND

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR MARK CLIFFORD THOMAS

View Document

05/04/135 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
3RD FLOOR
85 NEWMAN STREET
LONDON
W1T 3EU
ENGLAND

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD SMITH

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN SMITH / 28/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLIFFORD THOMAS / 28/03/2012

View Document

29/03/1229 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY MOBERLY

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM
29 CARYSFORT ROAD
LONDON
N8 8RA

View Document

15/08/1115 August 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 12 March 2009 with full list of shareholders

View Document

25/06/1025 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0712 March 2007 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