- Company Overview for FORD MCDONALD CONSULTANCY LIMITED (05150830)
- Filing history for FORD MCDONALD CONSULTANCY LIMITED (05150830)
- People for FORD MCDONALD CONSULTANCY LIMITED (05150830)
- Charges for FORD MCDONALD CONSULTANCY LIMITED (05150830)
- Insolvency for FORD MCDONALD CONSULTANCY LIMITED (05150830)
- More for FORD MCDONALD CONSULTANCY LIMITED (05150830)
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) |
---|---|---|---|
15 May 2015 | TM01 | Termination of appointment of Claire Alison Mcdonald as a director on 30 April 2015 | |
15 May 2015 | TM01 | Termination of appointment of Nathalie Ingrid Ford as a director on 30 April 2015 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
04 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Apr 2013 | AD01 | Registered office address changed from 56 Grosvenor Street London London W1K 3HZ England on 29 April 2013 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
30 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
18 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
17 Aug 2010 | AD02 | Register inspection address has been changed | |
17 Aug 2010 | CH01 | Director's details changed for Claire Alison Mcdonald on 1 January 2010 | |
20 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from C/O Accountax Services Limited 56 Grosvenor Street London W1K 3HZ United Kingdom on 30 November 2009 | |
16 Nov 2009 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon Warwickshire CV37 9NP on 16 November 2009 | |
04 Sep 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/09/2009 | |
26 Aug 2009 | 363a | Return made up to 10/06/09; full list of members; amend | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jul 2009 | 363a | Return made up to 10/06/09; full list of members | |
17 Jul 2009 | 363a | Return made up to 10/06/08; full list of members | |
17 Jul 2009 | 288b | Appointment terminated director patrick mcdonald | |
07 Jul 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended |