CICS MEGGACLEAN LTD
CHESHUNT CICSMEGGABLAST LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 9DE

Company number 08116627
Status Active
Incorporation Date 22 June 2012
Company Type Private Limited Company
Address 206 TURNERS HILL, CHESHUNT, HERTS, EN8 9DE
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-07 ; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 100 . The most likely internet sites of CICS MEGGACLEAN LTD are www.cicsmeggaclean.co.uk, and www.cics-meggaclean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Cics Meggaclean Ltd is a Private Limited Company. The company registration number is 08116627. Cics Meggaclean Ltd has been working since 22 June 2012. The present status of the company is Active. The registered address of Cics Meggaclean Ltd is 206 Turners Hill Cheshunt Herts En8 9de. The company`s financial liabilities are £3.46k. It is £-20.91k against last year. The cash in hand is £0.27k. It is £-1.52k against last year. And the total assets are £48.96k, which is £-5.25k against last year. APPIAH, Henry Alan is a Director of the company. Director APPIAH, Daniel Osei has been resigned. The company operates in "Other cleaning services".


cics meggaclean Key Finiance

LIABILITIES £3.46k
-86%
CASH £0.27k
-86%
TOTAL ASSETS £48.96k
-10%
All Financial Figures

Current Directors

Director
APPIAH, Henry Alan
Appointed Date: 28 June 2013
68 years old

Resigned Directors

Director
APPIAH, Daniel Osei
Resigned: 01 March 2016
Appointed Date: 22 June 2012
37 years old

CICS MEGGACLEAN LTD Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07

05 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

08 May 2016
Amended total exemption small company accounts made up to 30 June 2015
08 Apr 2016
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

...
... and 7 more events
28 Jun 2013
Appointment of Mr Henry Appiah as a director
28 Jun 2013
Annual return made up to 22 June 2013 with full list of shareholders
28 Jun 2013
Director's details changed for Daniel Osei Appiah on 23 February 2013
27 Sep 2012
Registered office address changed from Landmark House 17 Hanover Square, Mayfair London W1S 1HU United Kingdom on 27 September 2012
22 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted