- Company Overview for MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED (00939728)
- Filing history for MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED (00939728)
- People for MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED (00939728)
- Charges for MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED (00939728)
- Insolvency for MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED (00939728)
- More for MCMILLAN'S AIR-SEA FREIGHT SERVICES LIMITED (00939728)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 31 July 2017 | |
16 Aug 2016 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 3 Field Court Gray's Inn London WC1R 5EF on 16 August 2016 | |
11 Aug 2016 | 4.70 | Declaration of solvency | |
11 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
14 Apr 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-14
|
|
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | AP01 |
Appointment of Mrs Janet Shorey as a director on 19 October 2015
|
|
16 Nov 2015 | AP01 | Appointment of Mrs Heather Jean Bazely as a director on 19 October 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
10 Jun 2014 | SH08 | Change of share class name or designation | |
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
16 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Jul 2013 | MR04 | Satisfaction of charge 6 in full | |
01 Jul 2013 | MR04 | Satisfaction of charge 5 in full | |
01 Jul 2013 | MR04 | Satisfaction of charge 4 in full |