MC-BIO COMMUNICATIONS LIMITED

05668421
PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

Documents

Documents
Date Category Description Pages
02 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
19 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
10 Jun 2013 accounts Annual Accounts 11 Buy now
04 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Thomas Tolliss) 1 Buy now
24 Jan 2013 officers Appointment of secretary (Robert Edward Davison) 3 Buy now
09 Jan 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
28 Dec 2011 officers Appointment of secretary (Thomas George Tolliss) 3 Buy now
28 Dec 2011 officers Appointment of director (Fiona Mary Sharp) 3 Buy now
28 Dec 2011 officers Appointment of director (Robert Edward Davison) 3 Buy now
28 Dec 2011 officers Termination of appointment of director (John Leece) 2 Buy now
28 Dec 2011 officers Termination of appointment of secretary (Robert Davison) 2 Buy now
28 Sep 2011 accounts Annual Accounts 14 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
18 Mar 2011 officers Termination of appointment of director (Anna Dunphy) 1 Buy now
18 Mar 2011 officers Termination of appointment of director (Michael Wort) 1 Buy now
03 Oct 2010 accounts Annual Accounts 13 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 15 Buy now
02 Feb 2009 annual-return Return made up to 06/01/09; full list of members 4 Buy now
27 Jan 2009 accounts Annual Accounts 10 Buy now
30 Apr 2008 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
01 Apr 2008 officers Director appointed john henry leece 3 Buy now
01 Apr 2008 officers Appointment terminated secretary michael wort 1 Buy now
01 Apr 2008 officers Secretary appointed robert edward davison 2 Buy now
01 Apr 2008 address Registered office changed on 01/04/2008 from, chiltern cottage, church grove, little chalfont, buckinghamshire, HP6 6SH 1 Buy now
14 Mar 2008 annual-return Return made up to 06/01/08; full list of members 3 Buy now
12 Dec 2007 capital Ad 06/01/06--------- £ si 8@1 2 Buy now
09 Nov 2007 accounts Annual Accounts 10 Buy now
05 Nov 2007 officers New director appointed 2 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
18 Feb 2007 annual-return Return made up to 06/01/07; full list of members 7 Buy now
11 Jan 2006 officers New secretary appointed 1 Buy now
11 Jan 2006 officers New director appointed 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: 4 park road, moseley, birmingham, west midlands, B13 8AB 1 Buy now
11 Jan 2006 officers New director appointed 1 Buy now
06 Jan 2006 officers Director resigned 1 Buy now
06 Jan 2006 officers Secretary resigned 1 Buy now
06 Jan 2006 incorporation Incorporation Company 14 Buy now