MCI DIVENTI LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM ALBION HOUSE SAVILE STREET SHEFFIELD SOUTH YORKSHIRE S4 7UD |
| 25/09/1825 September 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 25/09/1825 September 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 25/09/1825 September 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/08/174 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/05/1631 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM SUITE 10 THE SOUTH WEST CENTRE TROUTBECK ROAD SHEFFIELD SOUTH YORKSHIRE S7 2QA |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/06/1510 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 10/06/1410 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/07/139 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 07/06/127 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MACKENZIE / 01/01/2012 |
| 21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SELF / 01/01/2012 |
| 21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 21/10/1121 October 2011 | ADOPT ARTICLES 29/07/2011 |
| 21/10/1121 October 2011 | 29/07/11 STATEMENT OF CAPITAL GBP 100000 |
| 06/08/116 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/07/1120 July 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 28/06/1028 June 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SELF |
| 25/05/1025 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP |
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 27/12/0827 December 2008 | GBP NC 100/25000 28/10/2008 |
| 27/12/0827 December 2008 | NC INC ALREADY ADJUSTED 28/10/08 |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 06/08/086 August 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 16/08/0716 August 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 |
| 19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: COLIN MACKENZIE, 217 PORTOBELO SHEFFIELD SOUTH YORKSHIRE S1 4DP |
| 19/06/0719 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 19/06/0719 June 2007 | LOCATION OF REGISTER OF MEMBERS |
| 19/06/0719 June 2007 | LOCATION OF DEBENTURE REGISTER |
| 19/06/0719 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
| 25/07/0625 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/05/0625 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MCI DIVENTI LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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