- Company Overview for MCPHAR LIMITED (06602463)
- Filing history for MCPHAR LIMITED (06602463)
- People for MCPHAR LIMITED (06602463)
- More for MCPHAR LIMITED (06602463)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2010 | DS01 | Application to strike the company off the register | |
27 Jul 2010 | TM01 | Termination of appointment of Mcphar Geosurveys Limited as a director | |
07 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Mar 2010 | AP01 | Appointment of Mr. Upendra Kalan as a director | |
08 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
08 Sep 2009 | 288c | Secretary's Change of Particulars / upendra kalan / 24/08/2009 / HouseName/Number was: , now: 17; Street was: 4 elgin drive, now: lynwood heights; Post Town was: northwood, now: rickmansworth; Region was: middlesex, now: hertfordshire; Post Code was: HA6 2YR, now: WD3 4ED | |
20 Aug 2009 | 288a | Director appointed mcphar geosurveys LIMITED | |
20 Aug 2009 | 288b | Appointment Terminated Director nitesh gor | |
01 Jun 2009 | 363a | Return made up to 27/05/09; full list of members | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from suite 235-236 devonshire house 582 honeypot lane stanmore middlesex HA7 1JS | |
28 Aug 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
27 May 2008 | NEWINC | Incorporation |