- Company Overview for MCZ INVESTMENTS LIMITED (07433396)
- Filing history for MCZ INVESTMENTS LIMITED (07433396)
- People for MCZ INVESTMENTS LIMITED (07433396)
- Charges for MCZ INVESTMENTS LIMITED (07433396)
- More for MCZ INVESTMENTS LIMITED (07433396)
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) |
---|---|---|---|
28 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Maria Christou on 17 December 2013 | |
09 Jan 2014 | CH01 | Director's details changed for Costas Peter Christou on 17 December 2013 | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
27 Sep 2011 | AA01 | Current accounting period extended from 30 November 2011 to 30 April 2012 | |
09 Sep 2011 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 September 2011 | |
10 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
14 Dec 2010 | AP01 | Appointment of Costas Peter Christou as a director | |
14 Dec 2010 | AP01 | Appointment of Maria Christou as a director | |
14 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 9 November 2010
|
|
14 Dec 2010 | AD01 | Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 14 December 2010 | |
12 Nov 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
09 Nov 2010 | NEWINC |
Incorporation
|