26 August 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
13 May 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
1 May 2014 | Application to strike the company off the register | 3 pages |
---|
9 December 2013 | Termination of appointment of Robert Lees as a director | 1 page |
---|
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-20 | 4 pages |
---|
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 | 6 pages |
---|
19 January 2012 | Director's details changed for Philip John Allinson on 1 December 2011 | 2 pages |
---|
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders | 4 pages |
---|
19 January 2012 | Director's details changed for Philip John Allinson on 1 December 2011 | 2 pages |
---|
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 | 2 pages |
---|
10 May 2011 | Appointment of Mr Robert Smith Cairns Lees as a director | 2 pages |
---|
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders | 3 pages |
---|
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 | 2 pages |
---|
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders | 4 pages |
---|
20 October 2009 | Registered office address changed from 206 Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 20 October 2009 | 1 page |
---|
20 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 | 1 page |
---|
8 August 2009 | Memorandum and Articles of Association | 5 pages |
---|
5 August 2009 | Company name changed mccall lennard & white LTD\certificate issued on 06/08/09 | 2 pages |
---|
16 June 2009 | Incorporation | 10 pages |
---|