MCN TRANS LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN NICUSOR MITACHE / 01/11/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD
HADLEIGH
ESSEX
SS7 2BT

View Document

09/11/159 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREEA MITACHE / 01/11/2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREEA ARDELEANU / 02/06/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/10/1418 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 SECRETARY APPOINTED ANDREEA ARDELEANU

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
47 SAXON COURT LONDON ROAD
BENFLEET
SS7 4BY
ENGLAND

View Document

08/10/128 October 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