MCTS LTD

06528364
21 MARKET SQUARE BICESTER OXON OX26 6AD

Documents

Documents
Date Category Description Pages
17 Jun 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
09 Jun 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 May 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Feb 2012 officers Termination of appointment of secretary (Graham Carson) 1 Buy now
10 Jun 2011 annual-return Annual Return 5 Buy now
10 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 officers Change of particulars for director (Mr James Michael Patrick Connor) 2 Buy now
26 Apr 2010 officers Change of particulars for director (Mr Michael Patrick Connor) 2 Buy now
08 Dec 2009 accounts Annual Accounts 6 Buy now
15 May 2009 annual-return Return made up to 10/03/09; full list of members 4 Buy now
14 May 2009 officers Secretary appointed mr graham henry carson 1 Buy now
14 May 2009 officers Appointment terminated secretary linda bryce 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 7 pembroke lane milton abingdon OX14 4EA united kingdom 1 Buy now
23 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
10 Mar 2008 incorporation Incorporation Company 14 Buy now