- Company Overview for MCHENRY BROTHERS LIMITED (06775422)
- Filing history for MCHENRY BROTHERS LIMITED (06775422)
- People for MCHENRY BROTHERS LIMITED (06775422)
- More for MCHENRY BROTHERS LIMITED (06775422)
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 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Apr 2011 | AP04 | Appointment of Wimpole Street Enterprises Ltd as a secretary | |
21 Apr 2011 | AD01 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 | |
01 Feb 2011 | AR01 |
Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
01 Mar 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Mr Edward Mchenry on 17 December 2009 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Rory Mchenry on 17 December 2009 | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Dec 2008 | 88(2) | Ad 18/12/08 gbp si 299@1=299 gbp ic 1/300 | |
18 Dec 2008 | 288b | Appointment Terminated Director rhys evans | |
18 Dec 2008 | 288a | Director appointed mr rory mchenry | |
18 Dec 2008 | 288a | Director appointed mr edward mchenry | |
17 Dec 2008 | 288a | Director appointed mr patrick scoffin | |
17 Dec 2008 | NEWINC | Incorporation |