MICRO CREDIT GLOBAL LIMITED

06080589
504,GALLERY ROOM ROMAN ROAD LONDON E3 5LU

Documents

Documents
Date Category Description Pages
22 Sep 2015 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Jan 2015 accounts Annual Accounts 2 Buy now
18 Nov 2014 officers Termination of appointment of secretary (Wisteria Registrars Limited) 1 Buy now
10 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2014 officers Appointment of corporate secretary (Wisteria Registrars Limited) 2 Buy now
03 Feb 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 10 Buy now
28 Jan 2014 officers Change of particulars for director (Mr Roman Rotenberg) 2 Buy now
28 Jan 2014 officers Change of particulars for director (Mr Tuomo Kari Kustaa Maki) 2 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2012 accounts Annual Accounts 13 Buy now
15 May 2012 annual-return Annual Return 17 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
21 Mar 2012 capital Return of Allotment of shares 3 Buy now
19 Mar 2012 officers Change of particulars for director (Mr Tuomo Kari Kustaa Maki) 2 Buy now
19 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2011 accounts Annual Accounts 2 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Change of particulars for director (Roman Rotenberg) 2 Buy now
19 May 2010 officers Change of particulars for director (Tuomo Kari Kustaa Maki) 2 Buy now
05 May 2010 accounts Annual Accounts 2 Buy now
05 May 2010 accounts Annual Accounts 2 Buy now
19 Jun 2009 address Registered office changed on 19/06/2009 from, regency house westminster place, york business park, nether poppleton, york, YO26 6RW, united kingdom 1 Buy now
19 Jun 2009 officers Appointment terminated secretary turner little company secretaries LIMITED 1 Buy now
10 Feb 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
09 Feb 2009 accounts Annual Accounts 2 Buy now
29 Jul 2008 annual-return Return made up to 02/02/08; full list of members 3 Buy now
15 Mar 2008 officers Secretary appointed turner little company secretaries LIMITED 1 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from, 72 new bond street, london, W1S 1RR 1 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
01 Jun 2007 officers New director appointed 2 Buy now
24 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2007 officers Director resigned 1 Buy now
02 Feb 2007 officers New director appointed 1 Buy now
02 Feb 2007 incorporation Incorporation Company 12 Buy now