MCP UTILITIES LTD

Company Documents

DateDescription
03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 74-76 HIGH STREET MOXLEY WEDNESBURY WEST MIDLANDS WS10 8SD

View Document

12/09/1212 September 2012 CURREXT FROM 30/04/2012 TO 30/09/2012

View Document

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 35 COPPERFIELD COURT 239 DICKENS HEATH ROAD SOLIHULL WEST MIDLANDS B90 1QD UNITED KINGDOM

View Document

26/10/1126 October 2011 COMPANY NAME CHANGED THE LONDON POD COMPANY LIMITED CERTIFICATE ISSUED ON 26/10/11

View Document

26/10/1126 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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