- Company Overview for MCD ENGINES LIMITED (06403105)
- Filing history for MCD ENGINES LIMITED (06403105)
- People for MCD ENGINES LIMITED (06403105)
- More for MCD ENGINES LIMITED (06403105)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2013 | DS01 | Application to strike the company off the register | |
01 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
11 Jan 2013 | AR01 |
Annual return made up to 31 October 2012
Statement of capital on 2013-01-11
|
|
14 Mar 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 31 October 2010 | |
12 Aug 2010 | AP01 | Appointment of Mr Robert Adrian Dewhurst as a director | |
08 Dec 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for David Trevor Price on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Christopher John Carre Bale on 1 October 2009 | |
15 Jul 2009 | AA | Accounts made up to 31 October 2008 | |
25 Nov 2008 | 363a | Return made up to 18/10/08; full list of members; amend | |
27 Oct 2008 | 363a | Return made up to 18/10/08; full list of members | |
30 Jun 2008 | 88(2) | Ad 25/06/08 gbp si 998@1=998 gbp ic 1/999 | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from 41 chalton street london NW1 1JD | |
18 Feb 2008 | 288b | Secretary resigned | |
18 Feb 2008 | 288b | Director resigned | |
18 Feb 2008 | 288a | New secretary appointed;new director appointed | |
18 Feb 2008 | 288a | New director appointed | |
27 Dec 2007 | CERTNM | Company name changed hornstone LIMITED\certificate issued on 27/12/07 | |
18 Oct 2007 | NEWINC | Incorporation |