MRC BUSINESS INFORMATION GROUP LIMITED

Company Documents

DateDescription
05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / EMILY LOUISE MARTIN / 03/08/2012

View Document

31/08/1231 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 01/03/2012

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 19/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED EMILY LOUISE MARTIN

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 27/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RIGBY / 05/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 05/10/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MISS RACHEL ELIZABETH JACOBS

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURTON / 11/08/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED GARETH RICHARD WRIGHT

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY KERSWELL / 02/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN RIGBY / 01/12/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER WALKER / 27/11/2009

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MARK HENRY KERSWELL

View Document

12/11/0912 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0912 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER RIGBY / 01/08/2008

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE WILSON / 25/06/2008

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ADAM CHRISTOPHER WALKER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GILBERTSON

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 AUDITOR'S RESIGNATION

View Document

24/11/0424 November 2004 RE SECTION 394

View Document

01/09/041 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: G OFFICE CHANGED 13/09/02 19 PORTLAND PLACE LONDON W1B 1PX

View Document

12/09/0212 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: G OFFICE CHANGED 08/08/00 19 PORTLAND PLACE LONDON W1N 3AF

View Document

25/07/0025 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: G OFFICE CHANGED 08/12/99 SHEEPEN PLACE COLCHESTER ESSEX CO3 3LP

View Document

03/11/993 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/9930 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 CONVERSION/SUBDIVISION 15/08/97

View Document

16/10/9716 October 1997 � IC 35351/33836 06/04/97 � SR 1515@1=1515

View Document

16/10/9716 October 1997 � SR 1485@1 05/04/96

View Document

16/10/9716 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/08/97

View Document

16/10/9716 October 1997 ALTER MEM AND ARTS 15/08/97

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: G OFFICE CHANGED 06/10/97 RINGWOOD HOUSE WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP

View Document

11/09/9711 September 1997 CONVE 15/08/97

View Document

10/09/9710 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 RE DIVIDEND 15/08/97

View Document

05/09/975 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/08/97

View Document

05/09/975 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/08/97

View Document

05/09/975 September 1997 ALTER MEM AND ARTS 15/08/97

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

27/08/9727 August 1997 AUDITOR'S RESIGNATION

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 � SR 1515@1 30/09/96

View Document

31/01/9731 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM: G OFFICE CHANGED 28/04/94 37 WARREN STREET LONDON W1P 5PD

View Document

12/10/9312 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993

View Document

11/08/9311 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992

View Document

12/05/9212 May 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/91

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/01/9220 January 1992

View Document

20/01/9220 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/918 November 1991

View Document

07/11/917 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 S366A DISP HOLDING AGM 30/09/91

View Document

28/11/9028 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: G OFFICE CHANGED 22/03/90 SILVENE HOUSE 1 CHILWORTH MEWS LONDON W2 3RG

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

23/01/8923 January 1989 COMPANY NAME CHANGED MARINE REPORTING COMPANY LIMITED CERTIFICATE ISSUED ON 24/01/89

View Document

11/11/8811 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

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