- Company Overview for MCBRIDE PIERCY TAYLOR LIMITED (07300509)
- Filing history for MCBRIDE PIERCY TAYLOR LIMITED (07300509)
- People for MCBRIDE PIERCY TAYLOR LIMITED (07300509)
- More for MCBRIDE PIERCY TAYLOR LIMITED (07300509)
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) |
---|---|---|---|
31 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2012 | DS01 | Application to strike the company off the register | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Oct 2011 | AR01 |
Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-10-05
|
|
17 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
10 Aug 2010 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 23 July 2010
|
|
22 Jul 2010 | AP01 | Appointment of Steven Owen Piercy as a director | |
22 Jul 2010 | AP01 | Appointment of Robert William Ashbourne Taylor as a director | |
09 Jul 2010 | AP01 | Appointment of James Mcbride as a director | |
09 Jul 2010 | TM01 | Termination of appointment of Barry Warmisham as a director | |
09 Jul 2010 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 9 July 2010 | |
30 Jun 2010 | NEWINC | Incorporation |