Download leads from Nexok and grow your business. Find out more

McAfee International Limited

Documents

Total Documents165
Total Pages886

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off
17 October 2017First Gazette notice for voluntary strike-off
5 October 2017Application to strike the company off the register
12 June 2017Confirmation statement made on 10 June 2017 with updates
17 May 2017Termination of appointment of Timothy James Daly as a director on 3 April 2017
17 May 2017Termination of appointment of Jonathan Park as a director on 3 April 2017
17 May 2017Appointment of Mr David John Miles as a director on 16 May 2017
17 May 2017Appointment of Mr Nicholas John Hudson as a director on 16 May 2017
3 January 2017Full accounts made up to 26 December 2015
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
29 April 2016Director's details changed for Mr Jonathan Park on 1 March 2016
10 December 2015Solvency Statement dated 08/12/15
10 December 2015Statement by Directors
10 December 2015Resolutions
  • RES13 ‐ Reduction of the sahre premium account to zero 08/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
10 December 2015Statement of capital on 10 December 2015
  • GBP 1.00
9 October 2015Full accounts made up to 27 December 2014
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 63,521
13 August 2014Full accounts made up to 28 December 2013
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 63,521
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
18 June 2013Full accounts made up to 29 December 2012
21 August 2012Full accounts made up to 31 December 2011
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
6 June 2012Termination of appointment of Kandis Tate-Thompson as a director
6 June 2012Appointment of Jonathan Park as a director
16 February 2012Appointment of Kandis Lanas Tate-Thompson as a director
16 February 2012Termination of appointment of Douglas Rice as a director
27 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 63,521
7 December 2011Auditor's resignation
30 August 2011Full accounts made up to 31 December 2010
22 August 2011Annual return made up to 10 June 2011 with a full list of shareholders
18 May 2011Appointment of Timothy James Daly as a director
11 May 2011Appointment of Douglas Clinton Rice as a director
11 May 2011Termination of appointment of Keith Krzeminski as a director
11 May 2011Termination of appointment of Anthony Ruiseal as a director
18 August 2010Full accounts made up to 31 December 2009
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 19 February 2010
17 October 2009Full accounts made up to 31 December 2008
15 June 2009Return made up to 10/06/09; full list of members
4 April 2009Appointment terminated director michael dalton
10 February 2009Statement of affairs
10 February 2009Ad 30/12/08\gbp si 13520@1=13520\gbp ic 50000/63520\
9 February 2009Nc inc already adjusted 30/12/08
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175(5)(a) section 736 suthorisation to vote 29/12/2008
  • RES10 ‐ Resolution of allotment of securities
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 29/12/2008
  • RES10 ‐ Resolution of allotment of securities
5 November 2008Full accounts made up to 31 December 2007
4 July 2008Director appointed keith stanley krzeminski
2 July 2008Full accounts made up to 31 December 2006
24 June 2008Return made up to 10/06/08; full list of members
4 June 2008Appointment terminated director and secretary eric brown
12 September 2007Full accounts made up to 31 December 2005
2 August 2007Return made up to 10/06/07; full list of members
23 November 2006Director resigned
31 July 2006Full accounts made up to 31 December 2004
21 July 2006Return made up to 10/06/06; full list of members
27 June 2006Secretary resigned;director resigned
27 June 2006New secretary appointed
26 June 2006Secretary's particulars changed;director's particulars changed
5 October 2005Delivery ext'd 3 mth 31/12/04
26 September 2005New director appointed
30 August 2005Director's particulars changed
27 July 2005Return made up to 10/06/05; full list of members
26 July 2005Director resigned
1 July 2005Secretary's particulars changed;director's particulars changed
27 May 2005Full accounts made up to 31 December 2003
6 April 2005Director resigned
28 February 2005Secretary's particulars changed;director's particulars changed
19 January 2005New director appointed
19 January 2005Director resigned
7 January 2005Director's particulars changed
20 December 2004Director resigned
20 December 2004Secretary resigned
10 November 2004New secretary appointed
10 November 2004New secretary appointed
4 November 2004Director's particulars changed
4 November 2004Delivery ext'd 3 mth 31/12/03
19 July 2004New director appointed
9 July 2004Company name changed network associates international LIMITED\certificate issued on 09/07/04
6 July 2004Return made up to 10/06/04; full list of members
14 June 2004Full accounts made up to 31 December 2002
10 August 2003Resolutions
  • ELRES ‐ Elective resolution
21 July 2003Full accounts made up to 31 December 2001
7 July 2003Return made up to 10/06/03; full list of members
23 April 2003Auditor's resignation
11 March 2003New director appointed
11 March 2003New director appointed
4 March 2003Director resigned
17 October 2002Delivery ext'd 3 mth 31/12/01
28 August 2002New director appointed
19 August 2002New director appointed
19 August 2002New director appointed
2 August 2002Return made up to 10/06/02; full list of members
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2002Full accounts made up to 31 December 2000
20 May 2002Secretary resigned;director resigned
20 May 2002New secretary appointed;new director appointed
1 May 2002New director appointed
9 April 2002Director resigned
15 October 2001Delivery ext'd 3 mth 31/12/00
4 October 2001Registered office changed on 04/10/01 from: 9 greyfriars road reading berkshire RG1 1JG
5 July 2001Return made up to 10/06/01; full list of members
28 March 2001Secretary resigned
28 March 2001New director appointed
28 March 2001Secretary resigned
19 February 2001Director resigned
2 February 2001Full accounts made up to 31 December 1999
4 October 2000New secretary appointed
4 October 2000New director appointed
4 October 2000New director appointed
18 September 2000Delivery ext'd 3 mth 31/12/99
14 September 2000Director resigned
8 September 2000Director resigned
7 July 2000Return made up to 10/06/00; full list of members
19 January 2000Director's particulars changed
10 January 2000Full accounts made up to 31 December 1998
23 December 1999Registered office changed on 23/12/99 from: harman house 1 george street uxbridge middlesex UB8 1QQ
2 November 1999Delivery ext'd 3 mth 31/12/98
28 October 1999New secretary appointed
4 October 1999New secretary appointed
21 July 1999Particulars of mortgage/charge
22 June 1999Return made up to 10/06/99; full list of members
18 January 1999Auditor's resignation
15 December 1998Auditor's resignation
7 December 1998New secretary appointed
7 December 1998Secretary resigned
9 October 1998New director appointed
9 October 1998New director appointed
9 October 1998Director resigned
9 October 1998Director resigned
9 October 1998Director resigned
9 October 1998Director resigned
1 September 1998New secretary appointed
1 September 1998Resolutions
  • SRES13 ‐ Special resolution
1 September 1998Secretary resigned
30 July 1998Return made up to 10/06/98; no change of members
19 February 1998Registered office changed on 19/02/98 from: 12 sheet street windsor berkshire SL4 1BG
5 February 1998Full accounts made up to 31 December 1997
22 January 1998Company name changed network general united kingdom l imited\certificate issued on 23/01/98
12 December 1997Full accounts made up to 31 March 1997
15 October 1997Director resigned
15 October 1997Director resigned
15 October 1997New director appointed
15 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97
3 July 1997Return made up to 10/06/97; full list of members
5 March 1997£ nc 100/50000 07/02/97
5 March 1997New director appointed
5 March 1997New director appointed
5 March 1997Ad 07/02/97--------- £ si 49998@1=49998 £ ic 2/50000
5 March 1997Director resigned
19 January 1997Full accounts made up to 31 March 1996
9 July 1996Return made up to 10/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
26 January 1996New director appointed
16 January 1996Full accounts made up to 31 March 1995
29 December 1995Return made up to 10/06/95; no change of members
  • 363(288) ‐ Director resigned
28 December 1995New director appointed
28 December 1995New director appointed
28 December 1995New director appointed
7 October 1993Memorandum and Articles of Association
4 August 1993Company name changed\certificate issued on 04/08/93
10 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing