MCIC SERVICES LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 DISS40 (DISS40(SOAD))

View Document

20/11/1720 November 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM
11 CUMBERLAND ROAD
CHAFFORD HUNDRED
GRAYS
ESSEX
RM16 6ER

View Document

22/06/1622 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 DISS40 (DISS40(SOAD))

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/03/148 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
C/O MR TAMBA KOROMA
FLAT 3 72
DARNLEY ROAD
LONDON
E9 6QH
ENGLAND

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERA OWOYA EVERESTUS OKAFOR / 07/02/2013

View Document

29/01/1329 January 2013 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