MC7 LTD

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/198 July 2019 APPLICATION FOR STRIKING-OFF

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE CLAYTON

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED BERTHLLWYD FARM LTD CERTIFICATE ISSUED ON 13/07/18

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA DAMPIER

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MISS MICHELLE CLAYTON

View Document

12/07/1812 July 2018 CESSATION OF ANDREW RICHARD GAUNT AS A PSC

View Document

12/07/1812 July 2018 CESSATION OF DONNA DAMPIER AS A PSC

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GAUNT

View Document

02/07/182 July 2018 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