- Company Overview for MCBAIL SERVICES LTD (07215477)
- Filing history for MCBAIL SERVICES LTD (07215477)
- People for MCBAIL SERVICES LTD (07215477)
- Insolvency for MCBAIL SERVICES LTD (07215477)
- More for MCBAIL SERVICES LTD (07215477)
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) |
---|---|---|---|
17 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2014 | AD01 | Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 September 2014 | |
01 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
16 Jan 2013 | TM01 | Termination of appointment of Damien Mcloughlin as a director | |
19 Dec 2012 | CH03 | Secretary's details changed for Alan Bailey on 8 April 2012 | |
18 Dec 2012 | CH01 | Director's details changed for Alan James Bailey on 8 April 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Sep 2011 | AP01 | Appointment of Mr Damien Kevin Mcloughlin as a director | |
17 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
21 Apr 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
21 Oct 2010 | SH08 | Change of share class name or designation | |
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2010 | TM01 | Termination of appointment of Damien Mcloughlin as a director | |
07 Apr 2010 | NEWINC |
Incorporation
|