MINI CAB ALLIANCE LTD

Company Documents

DateDescription
23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HALIL MEHMET / 27/09/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY EROL CAKIRGOZ

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR EROL CAKIRGOZ

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR HALIL MEHMET

View Document

04/08/154 August 2015 04/08/15 STATEMENT OF CAPITAL GBP 1000

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 11/12/14 STATEMENT OF CAPITAL GBP 4

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 2

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR EROL CAKIRGOZ

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MR EROL CAKIRGOZ

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR HALIL MEHMET

View Document

07/01/147 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HALIL MEHMET / 30/12/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HALIL MEHMET / 30/12/2013

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HALIL MEHMET / 30/12/2013

View Document

18/12/1218 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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