- Company Overview for MCD (ATTWOOD) LIMITED (04793156)
- Filing history for MCD (ATTWOOD) LIMITED (04793156)
- People for MCD (ATTWOOD) LIMITED (04793156)
- Charges for MCD (ATTWOOD) LIMITED (04793156)
- Insolvency for MCD (ATTWOOD) LIMITED (04793156)
- More for MCD (ATTWOOD) LIMITED (04793156)
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) |
---|---|---|---|
14 Jul 2005 | 363s | Return made up to 10/06/05; full list of members | |
02 Jun 2005 | 395 | Particulars of mortgage/charge | |
07 Feb 2005 | 288b | Secretary resigned | |
07 Feb 2005 | 288a | New secretary appointed | |
04 Jan 2005 | AA | Full accounts made up to 29 February 2004 | |
20 Sep 2004 | 287 | Registered office changed on 20/09/04 from: newayer house 11 newhall street birmingham west midlands B3 3NY | |
29 Jun 2004 | 363s | Return made up to 10/06/04; full list of members | |
01 Jun 2004 | 395 | Particulars of mortgage/charge | |
01 Jun 2004 | 395 | Particulars of mortgage/charge | |
11 Nov 2003 | 225 | Accounting reference date shortened from 30/06/04 to 28/02/04 | |
25 Sep 2003 | CERTNM | Company name changed mcd regeneration LIMITED\certificate issued on 25/09/03 | |
04 Jul 2003 | 288a | New director appointed | |
04 Jul 2003 | 287 | Registered office changed on 04/07/03 from: newater house newhall street birmingham west midlands B3 3NY | |
23 Jun 2003 | 288b | Secretary resigned;director resigned | |
23 Jun 2003 | 288b | Director resigned | |
23 Jun 2003 | 287 | Registered office changed on 23/06/03 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG | |
23 Jun 2003 | 288a | New secretary appointed | |
10 Jun 2003 | NEWINC | Incorporation |