Advanced company searchLink opens in new window

MCI BUILDING & ELECTRICAL SERVICES LIMITED

Company number 06751180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2013 AP01 Appointment of Mrs Claire Jane Cornwell as a director
24 Jun 2013 TM01 Termination of appointment of Jill Steward as a director
24 Jun 2013 TM01 Termination of appointment of David Steward as a director
24 Jun 2013 AP03 Appointment of Mr David Cornwell as a secretary
24 Jun 2013 TM02 Termination of appointment of David Steward as a secretary
19 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
24 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
21 Dec 2010 AA Accounts for a dormant company made up to 30 November 2010
18 Feb 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
18 Feb 2010 AD01 Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Mrs Jill Elaine Steward on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Mr David George Steward on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Mr David Cornwell on 1 October 2009
18 Feb 2010 CH03 Secretary's details changed for Mr David George Steward on 1 October 2009
15 Feb 2010 AA Accounts for a dormant company made up to 30 November 2009
17 Nov 2008 NEWINC Incorporation