MA CARE CONSULTING LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Change of details for Mrs Marie Ann Georgina Sharp as a person with significant control on 2022-05-18

View Document

20/05/2220 May 2022 Director's details changed for Mrs Marie Ann Georgina Sharp on 2022-05-18

View Document

20/05/2220 May 2022 Director's details changed for Mrs Marie Ann Georgina Sharp on 2022-05-18

View Document

13/05/2213 May 2022 Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 1M Shillington Old School 181 Este Road London SW11 2TB on 2022-05-13

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE SHARP

View Document

16/03/2116 March 2021 COMPANY NAME CHANGED EURO TRADE PARTNERS LTD CERTIFICATE ISSUED ON 16/03/21

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR KUDRET OYTAN

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MRS MARIE ANN GEORGINA SHARP

View Document

16/03/2116 March 2021 CESSATION OF KUDRET DAVID OYTAN AS A PSC

View Document

22/12/2022 December 2020 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