- Company Overview for MCNEIL CONTRACTS LIMITED (05375053)
- Filing history for MCNEIL CONTRACTS LIMITED (05375053)
- People for MCNEIL CONTRACTS LIMITED (05375053)
- More for MCNEIL CONTRACTS LIMITED (05375053)
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) |
---|---|---|---|
02 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2009 | DS01 | Application to strike the company off the register | |
24 Jun 2009 | 363a | Return made up to 13/03/09; full list of members | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jan 2009 | 288c | Director's Change of Particulars / alastair mcneil / 30/01/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: flat 2; Street was: 1 elmfield house 77 carlton hill, now: 117 randolph ave; Post Code was: NW8 9XB, now: W9 1DN | |
30 Jan 2009 | 363a | Return made up to 13/03/08; full list of members | |
30 Jan 2009 | 288b | Appointment Terminated Secretary all tax secretaries LIMITED | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 May 2007 | 363a | Return made up to 13/03/07; full list of members | |
04 Dec 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
24 May 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
24 Mar 2006 | 288a | New director appointed | |
24 Mar 2006 | 288b | Director resigned | |
13 Mar 2006 | 363a | Return made up to 13/03/06; full list of members | |
13 Mar 2006 | 288c | Director's particulars changed | |
24 Feb 2005 | NEWINC | Incorporation |