MI4CORNERS CONTRACTING LTD

06167252
SUITES 33-39 65 LONDON WALL LONDON EC2M 5TU

Documents

Documents
Date Category Description Pages
02 Dec 2014 gazette Gazette Dissolved Compulsary 1 Buy now
19 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
13 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Jan 2012 officers Termination of appointment of director (David Thomas) 1 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2010 officers Change of particulars for corporate director (Cxc Directors Ltd) 1 Buy now
12 Apr 2010 officers Change of particulars for corporate secretary (Cxc Secretaries Ltd) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Mr David Thomas) 2 Buy now
09 Apr 2010 officers Termination of appointment of director (Leah Davis) 1 Buy now
09 Apr 2010 officers Appointment of corporate director (Cxc Directors Ltd) 1 Buy now
04 Apr 2010 officers Appointment of director (Mr David Thomas) 1 Buy now
01 Feb 2010 accounts Annual Accounts 3 Buy now
27 Oct 2009 officers Termination of appointment of director (Amanda Collins) 1 Buy now
05 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2009 annual-return Return made up to 19/03/09; full list of members 4 Buy now
20 Feb 2009 capital Ad 20/02/09-20/02/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
20 Feb 2009 officers Director appointed mr leah ngaurupa davis 1 Buy now
20 Feb 2009 officers Director appointed miss amanda collins 1 Buy now
20 Feb 2009 officers Appointment terminated director cxc directors LTD 1 Buy now
19 Feb 2009 accounts Annual Accounts 2 Buy now
09 May 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
13 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: suite a quadrant house 31-65 croydon road caterham surrey 1 Buy now
19 Mar 2007 incorporation Incorporation Company 9 Buy now