- Company Overview for CRAIG CARR LTD. (07168390)
- Filing history for CRAIG CARR LTD. (07168390)
- People for CRAIG CARR LTD. (07168390)
- More for CRAIG CARR LTD. (07168390)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Sep 2013 | CERTNM |
Company name changed mm traders LIMITED\certificate issued on 16/09/13
|
|
28 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2012 | AD01 | Registered office address changed from 81-83 Middleton Road Crumpsull Manchester M8 4JY England on 21 June 2012 | |
20 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
18 Jun 2012 | AP01 | Appointment of Miss Leanne Walsh as a director on 1 June 2012 | |
27 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
26 Mar 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2011 | AD01 | Registered office address changed from 40 Tweedale Street Rochdale Lancashire OL11 1HH on 24 May 2011 | |
24 May 2011 | CERTNM |
Company name changed mac's pound stores LTD\certificate issued on 24/05/11
|
|
24 May 2011 | TM01 | Termination of appointment of Mohammed Shafiq as a director | |
24 May 2011 | TM02 | Termination of appointment of Massud Sadiq as a secretary | |
24 May 2011 | AP01 | Appointment of Mr Munir Malik as a director | |
19 May 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
24 Feb 2010 | NEWINC |
Incorporation
|