Mc Investments 2 Ltd

05886058
26A Marston Gardens LU2 7DU

Documents

Documents
Date Category Description Pages
09 Mar 2010 gazette Gazette Dissolved Compulsory 1 Buy now
24 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
28 Aug 2008 officers Secretary's Change of Particulars / mohinor miah / 24/07/2008 / Forename was: mohinor, now: mohinur; Honours was: llm llb hons, now: ; HouseName/Number was: , now: 181; Street was: 181 barton road, now: barton road 1 Buy now
28 Aug 2008 officers Director's Change of Particulars / zofik miah / 24/07/2008 / Forename was: zofik, now: tofik; HouseName/Number was: , now: 26A; Street was: 26A marston gardens, now: marston gardens 1 Buy now
22 May 2008 accounts Annual Accounts 2 Buy now
20 Aug 2007 annual-return Return made up to 25/07/07; full list of members 2 Buy now
14 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2006 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
14 Dec 2006 officers New secretary appointed 2 Buy now
14 Dec 2006 officers New director appointed 2 Buy now
14 Dec 2006 address Registered office changed on 14/12/06 from: 42 westbourne road luton bedfordshire LU4 8JD 1 Buy now
15 Aug 2006 address Registered office changed on 15/08/06 from: suite 7 2ND floor 3 george street west luton bedfordshire LU1 2BJ 1 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
15 Aug 2006 officers Secretary resigned 1 Buy now
31 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2006 incorporation Incorporation Company 11 Buy now