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

McS019 Limited

Documents

Total Documents49
Total Pages132

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off
31 March 2015First Gazette notice for voluntary strike-off
18 September 2014Compulsory strike-off action has been suspended
8 July 2014First Gazette notice for compulsory strike-off
21 December 2013Compulsory strike-off action has been suspended
29 October 2013First Gazette notice for compulsory strike-off
31 March 2013Total exemption small company accounts made up to 30 June 2012
6 March 2013Compulsory strike-off action has been discontinued
5 March 2013Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
11 December 2012First Gazette notice for compulsory strike-off
22 September 2012Compulsory strike-off action has been discontinued
20 September 2012Total exemption small company accounts made up to 30 June 2011
23 August 2012Compulsory strike-off action has been suspended
3 July 2012First Gazette notice for compulsory strike-off
31 January 2012Compulsory strike-off action has been discontinued
30 January 2012Annual return made up to 30 June 2011 with a full list of shareholders
25 October 2011First Gazette notice for compulsory strike-off
6 July 2011Compulsory strike-off action has been discontinued
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011Total exemption small company accounts made up to 30 June 2010
11 January 2011Compulsory strike-off action has been discontinued
10 January 2011Annual return made up to 30 June 2010 with a full list of shareholders
10 January 2011Director's details changed for Mr Nigel Bandy on 30 June 2010
26 October 2010First Gazette notice for compulsory strike-off
28 April 2010Accounts for a dormant company made up to 30 June 2009
5 August 2009Return made up to 30/06/08; full list of members
5 August 2009Total exemption small company accounts made up to 30 June 2008
5 August 2009Return made up to 30/06/09; full list of members
28 April 2009First Gazette notice for compulsory strike-off
1 May 2008Total exemption small company accounts made up to 30 June 2007
21 February 2008Return made up to 30/06/07; full list of members
9 May 2007Total exemption small company accounts made up to 30 June 2006
18 October 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 April 2006Total exemption small company accounts made up to 30 June 2005
15 July 2005Return made up to 30/06/05; full list of members
5 May 2005Total exemption small company accounts made up to 30 June 2004
7 October 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 October 2004Total exemption small company accounts made up to 30 June 2003
20 January 2004Return made up to 17/01/04; full list of members
15 October 2003Return made up to 17/01/03; full list of members
6 December 2002Total exemption full accounts made up to 30 June 2002
11 April 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 June 2001New director appointed
14 May 2001Accounting reference date extended from 31/01/02 to 30/06/02
19 April 2001Registered office changed on 19/04/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
7 February 2001New secretary appointed
1 February 2001Director resigned
1 February 2001Secretary resigned
17 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing