- Company Overview for MCGEE ENVIRONMENTAL SERVICES LTD (07185913)
- Filing history for MCGEE ENVIRONMENTAL SERVICES LTD (07185913)
- People for MCGEE ENVIRONMENTAL SERVICES LTD (07185913)
- More for MCGEE ENVIRONMENTAL SERVICES LTD (07185913)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
29 Jul 2011 | AR01 |
Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
|
|
29 Jul 2011 | AD01 | Registered office address changed from C/O Sgh Company Secretaries Limited Sgh Company Secretaries Limited One Amercia Square Crosswall London EC3N 2SG United Kingdom on 29 July 2011 | |
31 Mar 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
17 Feb 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 | |
25 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 August 2010
|
|
24 Sep 2010 | AP01 | Appointment of Mr Ian Michael Dafter as a director | |
09 Sep 2010 | AP01 | Appointment of Mr Owen James Morgan as a director | |
09 Sep 2010 | AP01 | Appointment of Declan Gerard Sherry as a director | |
09 Sep 2010 | AP03 | Appointment of Graham Michael Payne as a secretary | |
11 Mar 2010 | NEWINC | Incorporation |