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

Mc E&A Limited

Documents

Total Documents25
Total Pages74

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off
27 August 2002First Gazette notice for voluntary strike-off
16 July 2002Application for striking-off
8 March 2002Return made up to 05/02/02; full list of members
13 April 2001Accounts for a dormant company made up to 31 March 2000
13 April 2001Accounts for a dormant company made up to 31 March 2001
11 April 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 July 2000Registered office changed on 28/07/00 from: sharrow green cottage psalter lane sheffield S11 8YN
5 April 2000Return made up to 05/02/00; full list of members
3 February 2000Accounts for a dormant company made up to 31 March 1999
24 February 1999Return made up to 05/02/99; full list of members
11 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
3 February 1998Director's particulars changed
17 December 1997Registered office changed on 17/12/97 from: 150 cholmley gardens london NW6 1AD
17 December 1997Secretary's particulars changed
23 May 1997Accounts for a dormant company made up to 31 March 1997
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 April 1997Return made up to 05/02/97; full list of members
22 October 1996Accounting reference date notified as 31/03
11 March 1996Director resigned
11 March 1996Registered office changed on 11/03/96 from: 372 old street london EC1V 9LT
11 March 1996New director appointed
11 March 1996New secretary appointed
11 March 1996Secretary resigned
5 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing