MCS018 LIMITED

06914188
39 HIGH STREET ORPINGTON KENT BR6 0JE

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2016 accounts Annual Accounts 7 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
10 Nov 2015 officers Appointment of director (Mr Marcus Mcdougall) 2 Buy now
10 Nov 2015 officers Termination of appointment of director (Grant Burns) 1 Buy now
30 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
21 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Oct 2015 annual-return Annual Return 3 Buy now
20 Oct 2015 officers Termination of appointment of director (Marcus Mcdougall) 1 Buy now
20 Oct 2015 officers Appointment of director (Mr Grant Burns) 2 Buy now
17 Sep 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Mar 2015 officers Appointment of director (Mr Marcus Mcdougall) 2 Buy now
30 Mar 2015 officers Termination of appointment of director (Brendan Mcgurran) 1 Buy now
26 Feb 2015 accounts Annual Accounts 8 Buy now
11 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
10 Feb 2015 annual-return Annual Return 3 Buy now
10 Feb 2015 officers Termination of appointment of director (Jacqueline Line) 1 Buy now
10 Feb 2015 officers Appointment of director (Mr Brendan Mcgurran) 2 Buy now
28 Jan 2015 annual-return Annual Return 3 Buy now
19 Dec 2014 officers Termination of appointment of secretary (Wimpole House Company Services (London) Limited) 1 Buy now
01 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2014 accounts Annual Accounts 8 Buy now
21 Feb 2014 annual-return Annual Return 3 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 accounts Annual Accounts 8 Buy now
03 May 2012 accounts Annual Accounts 3 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
19 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2011 annual-return Annual Return 3 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
10 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
22 Feb 2011 accounts Annual Accounts 8 Buy now
16 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2010 change-of-name Change Of Name Notice 1 Buy now
14 Dec 2010 officers Appointment of director (Ms Jacqueline Line) 2 Buy now
09 Dec 2010 officers Termination of appointment of director (David Lucas) 1 Buy now
09 Dec 2010 officers Appointment of corporate secretary (Wimpole House Company Services (London) Limited) 2 Buy now
09 Dec 2010 officers Termination of appointment of director (Sean Cowden) 1 Buy now
09 Dec 2010 officers Termination of appointment of director (Sean Cowden) 1 Buy now
09 Dec 2010 officers Termination of appointment of director (Sean Cowden) 1 Buy now
09 Dec 2010 officers Termination of appointment of secretary (Sean Cowden) 1 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Appointment of secretary (Sean Cowden) 2 Buy now
21 Dec 2009 officers Appointment of director (Sean Cowden) 1 Buy now
20 Dec 2009 officers Appointment of director (David Lucas) 2 Buy now
26 May 2009 officers Appointment terminated director laurence adams 1 Buy now
22 May 2009 incorporation Incorporation Company 14 Buy now