- Company Overview for THE REAL MCCOY LIMITED (06811372)
- Filing history for THE REAL MCCOY LIMITED (06811372)
- People for THE REAL MCCOY LIMITED (06811372)
- More for THE REAL MCCOY LIMITED (06811372)
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) |
---|---|---|---|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 12 May 2010
|
|
17 Jun 2010 | AD01 | Registered office address changed from 244 the Ridgeway Enfield Middlesex EN2 8AP on 17 June 2010 | |
25 May 2010 | AP01 | Appointment of Robert Lionel Nevies as a director | |
14 Apr 2010 | AP01 | Appointment of Rony Joshua Shirion as a director | |
14 Apr 2010 | AP03 | Appointment of Bernice Friedl Shiron as a secretary | |
13 Apr 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 22 July 2009
|
|
05 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2010 | AD01 | Registered office address changed from 8 Middle Lane Crouch End London N8 8PL United Kingdom on 4 February 2010 | |
04 Feb 2010 | AP01 | Appointment of Rony Joshua Shirion as a director | |
04 Feb 2010 | AP03 | Appointment of Bernice Friedl Shirion as a secretary | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW | |
19 May 2009 | 288b | Appointment terminated director graham cowan | |
19 May 2009 | 288b | Appointment terminated secretary qa registrars LIMITED |