M.C.I. PROPERTY LIMITED

05524888
14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS PE19 8ER

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Compulsory 1 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
04 May 2017 accounts Annual Accounts 4 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
02 Oct 2015 annual-return Annual Return 6 Buy now
28 May 2015 accounts Annual Accounts 4 Buy now
17 Feb 2015 accounts Annual Accounts 4 Buy now
20 Sep 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2014 annual-return Annual Return 6 Buy now
09 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
15 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2014 annual-return Annual Return 6 Buy now
26 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Jun 2013 accounts Annual Accounts 6 Buy now
19 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2013 annual-return Annual Return 6 Buy now
16 Jan 2013 officers Change of particulars for director (Mr Michael Laurie Clarke) 2 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
24 May 2012 accounts Annual Accounts 6 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Sep 2011 capital Return of Allotment of shares 2 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
28 Sep 2011 annual-return Annual Return 14 Buy now
28 Sep 2011 annual-return Annual Return 14 Buy now
28 Sep 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 restoration Administrative Restoration Company 3 Buy now
12 Jan 2010 gazette Gazette Dissolved Compulsary 1 Buy now
29 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
06 Jan 2009 officers Secretary appointed mr kevin john gollop 1 Buy now
06 Jan 2009 officers Appointment terminated secretary hazel turmel 1 Buy now
22 Sep 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from suite 507 new lodge drift road windsor bucks SL4 4RQ 1 Buy now
08 Aug 2008 accounts Annual Accounts 11 Buy now
10 Jul 2008 incorporation Memorandum Articles 13 Buy now
01 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 May 2008 officers Secretary appointed mrs hazel katharine turmel 1 Buy now
02 May 2008 officers Appointment terminated secretary tracey carter 1 Buy now
02 May 2008 officers Appointment terminated director tracey carter 1 Buy now
10 Apr 2008 officers Director appointed mr michael laurie clarke 1 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: office no 6 western int market hayes road middlesex UB2 5XJ 1 Buy now
20 Nov 2007 annual-return Return made up to 02/08/07; no change of members 7 Buy now
17 Sep 2007 accounts Annual Accounts 6 Buy now
04 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2006 address Registered office changed on 15/12/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU 1 Buy now
11 Nov 2006 annual-return Return made up to 02/08/06; full list of members 7 Buy now
14 Feb 2006 officers New director appointed 2 Buy now
14 Feb 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 officers New director appointed 3 Buy now
03 Feb 2006 officers Secretary resigned 1 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
11 Oct 2005 officers Secretary resigned 1 Buy now
11 Oct 2005 officers Director resigned 1 Buy now
11 Oct 2005 officers New secretary appointed 2 Buy now
11 Oct 2005 officers New director appointed 9 Buy now
02 Aug 2005 incorporation Incorporation Company 14 Buy now