- Company Overview for PETER MCCAY VALIDATIONS LIMITED (05253497)
- Filing history for PETER MCCAY VALIDATIONS LIMITED (05253497)
- People for PETER MCCAY VALIDATIONS LIMITED (05253497)
- More for PETER MCCAY VALIDATIONS LIMITED (05253497)
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 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2009 | AR01 |
Annual return made up to 7 October 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
28 Nov 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
22 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Dec 2007 | 363s | Return made up to 07/10/07; no change of members | |
05 Sep 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
08 Nov 2006 | 363s | Return made up to 07/10/06; full list of members | |
10 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
23 May 2006 | 288c | Director's particulars changed | |
15 Dec 2005 | 363s | Return made up to 07/10/05; full list of members | |
15 Dec 2005 | 363(288) |
Director's particulars changed
|
|
29 Mar 2005 | 88(2)R | Ad 17/03/05--------- £ si 98@1=98 £ ic 2/100 | |
03 Dec 2004 | 288c | Director's particulars changed | |
28 Oct 2004 | 287 | Registered office changed on 28/10/04 from: 11 cromwell place st ives huntingdon cambridgeshire PE27 5JD | |
28 Oct 2004 | 288a | New director appointed | |
28 Oct 2004 | 288a | New secretary appointed | |
15 Oct 2004 | 288b | Secretary resigned | |
15 Oct 2004 | 288b | Director resigned | |
15 Oct 2004 | 287 | Registered office changed on 15/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN | |
07 Oct 2004 | NEWINC | Incorporation |