Advanced company searchLink opens in new window

MCGREGOR INTERNATIONAL LIMITED

Company number 00256202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 13,000
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