- Company Overview for MCCALL INVESTMENTS LTD (06935678)
- Filing history for MCCALL INVESTMENTS LTD (06935678)
- People for MCCALL INVESTMENTS LTD (06935678)
- More for MCCALL INVESTMENTS LTD (06935678)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2014 | DS01 | Application to strike the company off the register | |
09 Dec 2013 | TM01 | Termination of appointment of Robert Lees as a director | |
20 Feb 2013 | AR01 |
Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-02-20
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Jan 2012 | CH01 | Director's details changed for Philip John Allinson on 1 December 2011 | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 May 2011 | AP01 | Appointment of Mr Robert Smith Cairns Lees as a director | |
18 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
20 Oct 2009 | AD01 | Registered office address changed from 206 Berwick Workspace 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 20 October 2009 | |
20 Oct 2009 | AA01 | Current accounting period shortened from 30 June 2010 to 31 December 2009 | |
08 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
05 Aug 2009 | CERTNM | Company name changed mccall lennard & white LTD\certificate issued on 06/08/09 | |
16 Jun 2009 | NEWINC | Incorporation |