MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED
Company number 00989222
- Company Overview for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED (00989222)
- Filing history for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED (00989222)
- People for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED (00989222)
- Charges for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED (00989222)
- More for MALCOLM CLARKE (STEEL) HOLLINWOOD LIMITED (00989222)
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 Mar 2017 | TM02 | Termination of appointment of Reuben Maxwell Smith as a secretary on 13 March 2017 | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 January 2017
|
|
04 Jan 2017 | TM01 | Termination of appointment of Janet Ines Lee as a director on 4 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Reuben Maxwell Smith as a director on 4 January 2017 | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2016
|
|
15 Jul 2016 | SH03 | Purchase of own shares. | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
01 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Caroline Patricia Emberton as a director on 18 January 2016 | |
21 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jul 2015 | CH01 | Director's details changed for Mrs Julie Kershaw on 21 November 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | AD04 | Register(s) moved to registered office address Jubilee Works Clifton Street Miles Platting Manchester M4O 8HN | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Aug 2014 | SH02 |
Statement of capital on 15 July 2014
|
|
18 Jul 2014 | AP01 | Appointment of Mrs Janet Ines Lee as a director on 18 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
05 Mar 2014 | SH02 |
Statement of capital on 20 December 2013
|
|
11 Nov 2013 | AP01 | Appointment of Mrs Julie Kershaw as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
26 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |