Advanced company searchLink opens in new window

MCGINNITY & PARTNERS LIMITED

Company number 02986735

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2010 AD01 Registered office address changed from 5 Regatta House 18 Bath Road Cowes Isle of Wight PO31 7FS on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Georgiana Julia Rivers Hibberd on 22 January 2010
27 Jan 2010 DS01 Application to strike the company off the register
19 Dec 2008 363a Return made up to 31/10/08; full list of members
19 Dec 2008 353 Location of register of members
19 Dec 2008 288c Director's Change of Particulars / georgiana hibberd / 16/09/2008 / HouseName/Number was: , now: flat 5; Street was: chillerton farm, now: 18 bath road; Area was: main road, chillerton, now: ; Post Town was: newport, now: cowes; Post Code was: PO30 3HA, now: PO31 7FS
19 Dec 2008 288a Secretary appointed kit michael joseph mcginnity
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Nov 2008 287 Registered office changed on 11/11/2008 from parmenter house 57 tower street winchester hampshire SO23 8TD
02 Jul 2008 288b Appointment Terminated Director and Secretary anthony mcginnity
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
29 Nov 2007 363s Return made up to 31/10/07; no change of members
03 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Dec 2006 363s Return made up to 31/10/06; full list of members
01 Aug 2006 CERTNM Company name changed yarmouth shipping company limite d\certificate issued on 01/08/06
28 Apr 2006 AA Total exemption small company accounts made up to 31 March 2005
08 Dec 2005 244 Delivery ext'd 3 mth 31/03/05
14 Nov 2005 363s Return made up to 31/10/05; full list of members
14 Nov 2005 363(353) Location of register of members address changed
31 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
15 Nov 2004 363s Return made up to 04/11/04; full list of members
17 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
06 Dec 2003 AA Total exemption small company accounts made up to 31 March 2002