MT4CONSOLE LTD

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MS LAYLA ABUKAR AHMED

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR ZANAB MOHAMMED

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 215 SWAN LANE COVENTRY WEST MIDLANDS CV2 4GE

View Document

26/10/1126 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 520 STONEY STANTON ROAD COVENTRY CV6 5FS ENGLAND

View Document

08/02/118 February 2011 DIRECTOR APPOINTED ZANAB MOHAMMED

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR MUSTAF AHMED SHEIKH SALAH

View Document

13/10/1013 October 2010 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