- Company Overview for MCCAUSLAND NEWCO LIMITED (06882538)
- Filing history for MCCAUSLAND NEWCO LIMITED (06882538)
- People for MCCAUSLAND NEWCO LIMITED (06882538)
- More for MCCAUSLAND NEWCO LIMITED (06882538)
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 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Mr Jeffrey Stevenson on 10 February 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from 31 Redesdale Avenue Coventry CV6 1BQ United Kingdom on 23 February 2011 | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 3 May 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
27 Apr 2010 | AP01 | Appointment of Mr Jeffrey Stevenson as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
18 Mar 2010 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 18 March 2010 | |
20 Apr 2009 | NEWINC | Incorporation |