- Company Overview for MCGREGOR INTERNATIONAL LIMITED (00256202)
- Filing history for MCGREGOR INTERNATIONAL LIMITED (00256202)
- People for MCGREGOR INTERNATIONAL LIMITED (00256202)
- Charges for MCGREGOR INTERNATIONAL LIMITED (00256202)
- Insolvency for MCGREGOR INTERNATIONAL LIMITED (00256202)
- More for MCGREGOR INTERNATIONAL LIMITED (00256202)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 29 January 2013 | |
05 Feb 2013 | 2.24B | Administrator's progress report to 29 January 2013 | |
04 Sep 2012 | 2.24B | Administrator's progress report to 29 July 2012 | |
16 Apr 2012 | F2.18 | Notice of deemed approval of proposals | |
29 Mar 2012 | 2.17B | Statement of administrator's proposal | |
10 Feb 2012 | AD01 | Registered office address changed from 49a Borough Road Altrincham Cheshire WA15 9RA on 10 February 2012 | |
06 Feb 2012 | 2.12B | Appointment of an administrator | |
20 Dec 2011 | TM01 | Termination of appointment of Victoria Angela Price as a director on 31 August 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Victoria Angela Price as a director on 31 August 2011 | |
28 Sep 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 | |
10 Jan 2011 | AR01 |
Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2011-01-10
|
|
24 Aug 2010 | AP01 | Appointment of Miss Victoria Angela Price as a director | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
26 Dec 2009 | CH03 | Secretary's details changed for Mr Philip Goldstone on 26 November 2009 | |
26 Dec 2009 | CH01 | Director's details changed for Mr Philip Goldstone on 26 November 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from oakfield house oakfield road altrincham cheshire WA15 8EW | |
06 Jul 2009 | 288b | Appointment Terminated Director paul conway | |
06 Feb 2009 | 363a | Return made up to 29/11/08; full list of members | |
21 Jan 2009 | 288a | Secretary appointed mr philip goldstone | |
21 Jan 2009 | 288b | Appointment Terminated Secretary sindy goldstone | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 |