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

Harvey McMillan Contracts Ltd.

Documents

Total Documents17
Total Pages88

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off
2 October 2015First Gazette notice for compulsory strike-off
16 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
26 May 2014Total exemption small company accounts made up to 30 September 2013
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
29 January 2013Total exemption full accounts made up to 30 September 2012
4 December 2012Annual return made up to 5 September 2012 with a full list of shareholders
4 December 2012Annual return made up to 5 September 2012 with a full list of shareholders
8 May 2012Termination of appointment of Ross Mcmillan as a director
25 April 2012Registered office address changed from 86 Stenhouse Street Cowdenbeath Fife KY4 9DG United Kingdom on 25 April 2012
14 September 2011Appointment of Ross Mcmillan as a director
14 September 2011Appointment of Neil Harvey as a director
14 September 2011Termination of appointment of Brian Reid Ltd. as a secretary
14 September 2011Termination of appointment of Stephen Mabbott as a director
5 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing