- Company Overview for MCINDIANS (GLOUCESTER) LTD (07133824)
- Filing history for MCINDIANS (GLOUCESTER) LTD (07133824)
- People for MCINDIANS (GLOUCESTER) LTD (07133824)
- More for MCINDIANS (GLOUCESTER) LTD (07133824)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
14 Nov 2012 | TM01 | Termination of appointment of Aisha Ahmed Patel as a director on 1 October 2012 | |
11 Sep 2012 | TM01 | Termination of appointment of Khondkar Iqbal Ahmed as a director on 9 September 2012 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jun 2012 | TM02 | Termination of appointment of Khondkar Iqbal Ahmed as a secretary on 23 May 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
09 Aug 2011 | CH01 | Director's details changed for Mrs Aisha Adam Patel on 20 July 2011 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Yakub Adam Patel on 20 July 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jul 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
22 Jan 2010 | NEWINC | Incorporation |