MCM COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
BENNETT CORNER HOUSE, 33 COLESHILL STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1SD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 COMPANY NAME CHANGED SOAP RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 03/04/13

View Document

03/04/133 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR MARK SEBASTIAN MANTON

View Document

24/01/1224 January 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MRS CLAIRE JANE MANTON

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 335 JOCKEY RD SUTTON COLDFIELD SUTTON COLDFIELD WEST MIDLANDS B73 5XE UNITED KINGDOM

View Document

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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