- Company Overview for MCMILLAN BATES CONSULTING LIMITED (05679161)
- Filing history for MCMILLAN BATES CONSULTING LIMITED (05679161)
- People for MCMILLAN BATES CONSULTING LIMITED (05679161)
- Charges for MCMILLAN BATES CONSULTING LIMITED (05679161)
- More for MCMILLAN BATES CONSULTING LIMITED (05679161)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2014 | DS01 | Application to strike the company off the register | |
25 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
10 Feb 2012 | CH01 | Director's details changed for Catherine Anne Mcmillan on 31 October 2011 | |
10 Feb 2012 | CH03 | Secretary's details changed for Catherine Anne Mcmillan on 31 October 2011 | |
05 Dec 2011 | AD01 | Registered office address changed from 2 Oak Cottages Hamlash Lane Frensham Farnham Surrey GU10 3AY on 5 December 2011 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Catherine Anne Mcmillan on 18 January 2010 | |
01 Dec 2009 | AP01 | Appointment of Catherine Anne Mcmillan as a director | |
30 Nov 2009 | TM01 | Termination of appointment of Rachel Bates as a director | |
23 Nov 2009 | AA01 | Current accounting period shortened from 31 January 2010 to 31 December 2009 | |
20 Nov 2009 | AA | Accounts made up to 31 January 2009 | |
14 Sep 2009 | CERTNM | Company name changed clearwater interim management LIMITED\certificate issued on 15/09/09 | |
20 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
14 Feb 2009 | CERTNM | Company name changed resourceteq international LIMITED\certificate issued on 16/02/09 | |
28 Jan 2009 | 363a | Return made up to 18/01/09; full list of members |