- Company Overview for MICHAEL MCNEILL LIMITED (07196672)
- Filing history for MICHAEL MCNEILL LIMITED (07196672)
- People for MICHAEL MCNEILL LIMITED (07196672)
- Insolvency for MICHAEL MCNEILL LIMITED (07196672)
- More for MICHAEL MCNEILL LIMITED (07196672)
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) |
---|---|---|---|
08 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Apr 2014 | AD01 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 17 April 2014 | |
16 Apr 2014 | 4.70 | Declaration of solvency | |
16 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
04 Apr 2013 | AD01 | Registered office address changed from Rex Buildings Alderley Road Wilmslow SK9 1HY United Kingdom on 4 April 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Aug 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
06 Jul 2010 | AA | Accounts made up to 31 May 2010 | |
21 Jun 2010 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 May 2010 | |
19 Mar 2010 | NEWINC | Incorporation |