- Company Overview for MCCLEMENTS CARE LTD (06693349)
- Filing history for MCCLEMENTS CARE LTD (06693349)
- People for MCCLEMENTS CARE LTD (06693349)
- More for MCCLEMENTS CARE LTD (06693349)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | CONNOT | Change of name notice | |
28 Feb 2011 | TM01 | Termination of appointment of Janet Allen as a director | |
20 Sep 2010 | AR01 |
Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2010-09-20
|
|
14 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Feb 2010 | SH10 | Particulars of variation of rights attached to shares | |
18 Feb 2010 | SH08 | Change of share class name or designation | |
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 5 February 2010
|
|
18 Feb 2010 | CC04 | Statement of company's objects | |
18 Feb 2010 | AP01 | Appointment of Janet Lynne Allen as a director | |
18 Feb 2010 | AD01 | Registered office address changed from , 7 Ventnor Rd, Portland, Dorset, DT5 1JE, England on 18 February 2010 | |
18 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
10 Sep 2008 | NEWINC | Incorporation |