Advanced company searchLink opens in new window

MCBRIDE UK LIMITED

Company number 02369126

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)
09 Dec 2009 CH03 Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Colin Stuart Mcintyre on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Andrew Lindsay on 1 October 2009
17 Apr 2009 363a Return made up to 06/04/09; full list of members
07 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
20 Mar 2009 288b Appointment terminated director timothy seaman
18 Mar 2009 288a Director appointed colin stuart mcintyre
25 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict 21/01/2009
07 Apr 2008 363a Return made up to 06/04/08; full list of members
12 Mar 2008 AA Accounts for a dormant company made up to 30 June 2007
06 Dec 2007 288a New director appointed
06 Dec 2007 288b Director resigned
10 Apr 2007 363a Return made up to 06/04/07; full list of members
16 Mar 2007 AA Accounts for a dormant company made up to 30 June 2006
15 Feb 2007 288b Director resigned
15 Feb 2007 288a New director appointed
22 Jun 2006 288c Director's particulars changed
06 Apr 2006 363a Return made up to 06/04/06; full list of members
23 Jan 2006 AA Accounts for a dormant company made up to 30 June 2005
27 Jul 2005 288b Director resigned
27 Jul 2005 288a New director appointed
06 Apr 2005 363s Return made up to 06/04/05; full list of members
31 Mar 2005 AA Accounts for a dormant company made up to 30 June 2004
28 Jul 2004 288c Director's particulars changed
26 Apr 2004 CERTNM Company name changed reflex blow moulding LIMITED\certificate issued on 26/04/04