Advanced company searchLink opens in new window

MCASHBACK LIMITED

Company number 04498883

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)
06 Feb 2010 2.12B Appointment of an administrator
12 Jan 2010 CH01 Director's details changed for Dr Adrian Roe on 11 January 2010
11 Jan 2010 AP03 Appointment of Mrs Andrea Louise Morrall as a secretary
08 Jan 2010 TM02 Termination of appointment of Michael Cunningham as a secretary
07 Dec 2009 AA Full accounts made up to 31 December 2008
10 Nov 2009 TM01 Termination of appointment of Christopher Reed as a director
06 Oct 2009 TM01 Termination of appointment of Gareth Bullock as a director
04 Aug 2009 363a Return made up to 30/07/09; full list of members
26 Jun 2009 288b Appointment terminated director paddy doyle
13 May 2009 288a Director appointed mr david alan morton
28 Apr 2009 288a Director appointed mr david michael hadley
28 Apr 2009 288b Appointment terminated director ahmed zghari
27 Apr 2009 288b Appointment terminated director thomas vadeboncoeur
30 Mar 2009 288b Appointment terminated director david cooper
26 Mar 2009 395 Duplicate mortgage certificatecharge no:3
23 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
05 Mar 2009 AA Accounts for a small company made up to 31 December 2007
30 Oct 2008 288a Director appointed mr gavin crawford laws
20 Oct 2008 288b Appointment terminated director john campbell
12 Aug 2008 363a Return made up to 30/07/08; full list of members
25 Jul 2008 288a Director appointed mr paul kennedy obe
21 Jul 2008 288c Director's change of particulars / adrian roe / 09/07/2008
09 Nov 2007 AA Accounts for a small company made up to 31 December 2006
29 Aug 2007 363a Return made up to 30/07/07; full list of members
11 Jun 2007 288b Director resigned