MEDITERRANEAN SERVICES & CONSULTING LTD.

Company Documents

DateDescription
13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY HIPRET LIMITED

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MISS MARTHA LILIANA PINADA HURTADO

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR LUIS MUNGUIA MARTINEZ

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM
BANK HOUSE 1 BURLINGTON ROAD
BRISTOL
BS6 6TJ

View Document

02/11/112 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOMENICO SALERNO

View Document

08/03/108 March 2010 DIRECTOR APPOINTED DOMENICO SALERNO

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS ELISEO MUNGUIA MARTINEZ / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / . HIPRET LIMITED / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR VICTOR CAMACHO PEREZ

View Document

30/03/0930 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HIPRET LIMITED / 06/01/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY SILKFRAME COMPUTERS LIMITED

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM BANK HOUSE 1 BURLINGTON ROAD BRISTOL BS6 6TJ

View Document

23/10/0823 October 2008 SECRETARY APPOINTED HIPRET LIMITED

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM 41 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

01/09/081 September 2008 DIRECTOR APPOINTED VICTOR HUGO CAMACHO PEREZ

View Document

01/09/081 September 2008 DIRECTOR APPOINTED LUIS ELISEO MUNGUIA MARTINEZ

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR WYCLIFFE DIRECTORS LIMITED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: G OFFICE CHANGED 25/10/07 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8QX

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED GOLF MANAGEMENT AND CONSULTING L IMITED CERTIFICATE ISSUED ON 12/08/05

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 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