Advanced company searchLink opens in new window

MCGUINNIS VENTURE CAPITAL LTD

Company number 06009642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2014 TM02 Termination of appointment of Jevebizz Ltd as a secretary
02 May 2014 TM02 Termination of appointment of Jezremy Bulo as a secretary
19 Feb 2014 AP01 Appointment of Mr Stuart John Bray as a director
19 Feb 2014 TM01 Termination of appointment of Bob Kurpershoek as a director
06 Feb 2014 TM01 Termination of appointment of Stuart Bray as a director
06 Feb 2014 AP01 Appointment of Mr Bob Kurpershoek as a director
06 Feb 2014 TM01 Termination of appointment of Jerremy Bulo as a director
02 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
09 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
30 May 2013 AP01 Appointment of Mr Stuart John Bray as a director
18 Apr 2013 AD01 Registered office address changed from , Dept 146 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, England on 18 April 2013
16 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Aug 2011 AA Accounts for a dormant company made up to 31 December 2009
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2011 AP04 Appointment of Cfs Secretaries Limited as a secretary
17 Mar 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Jerremy Christian Bulo on 1 October 2009