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

David McGuire And Associates Limited

Documents

Total Documents98
Total Pages380

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off
7 February 2017Final Gazette dissolved via voluntary strike-off
22 November 2016First Gazette notice for voluntary strike-off
22 November 2016First Gazette notice for voluntary strike-off
14 November 2016Application to strike the company off the register
14 November 2016Application to strike the company off the register
5 August 2016Total exemption small company accounts made up to 30 June 2016
5 August 2016Total exemption small company accounts made up to 30 June 2016
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
29 January 2016Total exemption small company accounts made up to 30 June 2015
29 January 2016Total exemption small company accounts made up to 30 June 2015
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
20 March 2015Total exemption small company accounts made up to 30 June 2014
20 March 2015Total exemption small company accounts made up to 30 June 2014
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
7 May 2014Termination of appointment of Valerie Mcguire as a secretary
7 May 2014Termination of appointment of Valerie Mcguire as a secretary
7 May 2014Appointment of Mr David Mcguire as a secretary
7 May 2014Appointment of Mr David Mcguire as a secretary
6 March 2014Total exemption small company accounts made up to 30 June 2013
6 March 2014Total exemption small company accounts made up to 30 June 2013
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
15 March 2013Total exemption small company accounts made up to 30 June 2012
15 March 2013Total exemption small company accounts made up to 30 June 2012
19 April 2012Total exemption small company accounts made up to 30 June 2011
19 April 2012Total exemption small company accounts made up to 30 June 2011
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
9 February 2012Registered office address changed from Churchill House Hyssop Close Hawes Green Cannock Staffordshire WS11 7FU on 9 February 2012
9 February 2012Registered office address changed from Churchill House Hyssop Close Hawes Green Cannock Staffordshire WS11 7FU on 9 February 2012
9 February 2012Registered office address changed from Churchill House Hyssop Close Hawes Green Cannock Staffordshire WS11 7FU on 9 February 2012
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders
4 April 2011Total exemption small company accounts made up to 30 June 2010
4 April 2011Total exemption small company accounts made up to 30 June 2010
11 March 2011Registered office address changed from Harance House Rummer Hill Road Cannock Staffordshire WS11 0ET on 11 March 2011
11 March 2011Registered office address changed from Harance House Rummer Hill Road Cannock Staffordshire WS11 0ET on 11 March 2011
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
27 April 2010Director's details changed for David Anthony Mcguire on 12 April 2010
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
27 April 2010Director's details changed for David Anthony Mcguire on 12 April 2010
6 April 2010Total exemption small company accounts made up to 30 June 2009
6 April 2010Total exemption small company accounts made up to 30 June 2009
1 March 2010Registered office address changed from Bank House 8 Mill Street Cannock Staffordshire WS11 3DW on 1 March 2010
1 March 2010Registered office address changed from Bank House 8 Mill Street Cannock Staffordshire WS11 3DW on 1 March 2010
1 March 2010Registered office address changed from Bank House 8 Mill Street Cannock Staffordshire WS11 3DW on 1 March 2010
14 April 2009Return made up to 12/04/09; full list of members
14 April 2009Return made up to 12/04/09; full list of members
22 January 2009Total exemption small company accounts made up to 30 June 2008
22 January 2009Total exemption small company accounts made up to 30 June 2008
27 May 2008Return made up to 12/04/08; no change of members
27 May 2008Return made up to 12/04/08; no change of members
29 November 2007Total exemption small company accounts made up to 30 June 2007
29 November 2007Total exemption small company accounts made up to 30 June 2007
18 June 2007Total exemption small company accounts made up to 30 June 2006
18 June 2007Total exemption small company accounts made up to 30 June 2006
2 May 2007Return made up to 12/04/07; no change of members
2 May 2007Return made up to 12/04/07; no change of members
4 May 2006Return made up to 12/04/06; full list of members
4 May 2006Return made up to 12/04/06; full list of members
17 March 2006Total exemption small company accounts made up to 30 June 2005
17 March 2006Total exemption small company accounts made up to 30 June 2005
26 May 2005Total exemption small company accounts made up to 30 June 2004
26 May 2005Total exemption small company accounts made up to 30 June 2004
4 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04
4 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04
29 April 2005Return made up to 21/04/05; full list of members
29 April 2005Return made up to 21/04/05; full list of members
29 April 2004Return made up to 21/04/04; full list of members
29 April 2004Return made up to 21/04/04; full list of members
25 March 2004Total exemption small company accounts made up to 31 July 2003
25 March 2004Total exemption small company accounts made up to 31 July 2003
6 March 2004Accounting reference date extended from 31/05/03 to 31/07/03
6 March 2004Accounting reference date extended from 31/05/03 to 31/07/03
8 June 2003Return made up to 30/04/03; full list of members
8 June 2003Return made up to 30/04/03; full list of members
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 July 2002Ad 17/06/02--------- £ si 98@1=98 £ ic 2/100
22 July 2002Ad 17/06/02--------- £ si 98@1=98 £ ic 2/100
18 June 2002Director resigned
18 June 2002New secretary appointed
18 June 2002Secretary resigned
18 June 2002New director appointed
18 June 2002Registered office changed on 18/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB
18 June 2002Secretary resigned
18 June 2002New secretary appointed
18 June 2002New director appointed
18 June 2002Director resigned
18 June 2002Registered office changed on 18/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB
21 May 2002Incorporation
21 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing