- Company Overview for MCCALL CAPITAL ASSETS LTD (05549811)
- Filing history for MCCALL CAPITAL ASSETS LTD (05549811)
- People for MCCALL CAPITAL ASSETS LTD (05549811)
- Charges for MCCALL CAPITAL ASSETS LTD (05549811)
- More for MCCALL CAPITAL ASSETS LTD (05549811)
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) |
---|---|---|---|
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-27
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-14
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Philip John Allinson on 31 December 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Jan 2012 | CH01 | Director's details changed for Philip John Allinson on 1 December 2011 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Philip John Allinson on 31 December 2009 | |
15 Oct 2009 | AD01 | Registered office address changed from 206 Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN United Kingdom on 15 October 2009 | |
15 Oct 2009 | AA01 | Current accounting period extended from 31 August 2009 to 31 December 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
08 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
05 Aug 2009 | CERTNM | Company name changed property solver LTD\certificate issued on 06/08/09 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
29 Oct 2008 | 88(2) | Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Sep 2008 | 363a | Return made up to 31/08/08; full list of members |