MCG PROPERTY SERVICES LTD

Company Documents

DateDescription
14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM
212 STRAND
LONDON
WC2R 1AP

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
9 BICKELS YARD 151-153 BERMONDSEY STREET
LONDON
SE1 3HA
ENGLAND

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 COMPANY NAME CHANGED UK INDUSTRIAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 06/01/15

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY EASY COMPANIES DIRECT LIMITED

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
49 YORK ROAD
LONDON
SE1 7NQ
ENGLAND

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR ANTHONY KORABLEV

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM
1ST FLOOR ELIZABETH HOUSE
39 YORK ROAD
LONDON
SE1 7NQ
ENGLAND

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
UNIT 9 BICKELS YARD 151-153 BERMONDSEY STREET
LONDON
SE1 3HA
ENGLAND

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
UNIT 9 BICKELS YARD BERMONDSEY STREET
LONDON
SE1 3HA

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
UNIT 9 BICKELS YARD 151-153 BERMONDSEY STREET
LONDON
SE1 3HA
ENGLAND

View Document

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EASY COMPANIES DIRECT LIMITED / 01/03/2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
UNIT 23 TAVERN QUAY COMMERCIAL CENTRE
SWEDEN GATE
LONDON
SE16 7TX
ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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