MOBILITY AND SICKNESS INFORMATION SERVICE CIC

Company Documents

DateDescription
15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 13/02/15 NO MEMBER LIST

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
3 CASTLE COURT ST PETERS STREET
COLCHESTER
ESSEX
CO1 1EW

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MALCOLM LYNE / 25/09/2014

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALE

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK DALE

View Document

13/02/1413 February 2014 13/02/14 NO MEMBER LIST

View Document

19/12/1219 December 2012 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