Advanced company searchLink opens in new window

MCIOD LIMITED

Company number 06931800

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)
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
20 Jun 2012 CH01 Director's details changed for Mr Paul Timothy Rothwell on 10 June 2012
23 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 CERTNM Company name changed empire property concept LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
03 Nov 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
14 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
13 Jul 2009 288b Appointment terminated secretary dmcs secretaries LIMITED
13 Jul 2009 288a Director appointed paul rothwell
13 Jul 2009 288b Appointment terminated director dudley miles
11 Jun 2009 NEWINC Incorporation