- Company Overview for MCGINTY'S (LIVERPOOL) LIMITED (07595237)
- Filing history for MCGINTY'S (LIVERPOOL) LIMITED (07595237)
- People for MCGINTY'S (LIVERPOOL) LIMITED (07595237)
- More for MCGINTY'S (LIVERPOOL) LIMITED (07595237)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2013 | TM01 | Termination of appointment of Robert Michael Spicer as a director on 18 October 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Robert Michael Spicer as a director on 18 October 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Nov 2012 | TM01 | Termination of appointment of Catherine Saira Kennedy as a director on 30 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from 50-52 Bridge Road Litherland Liverpool L216PH England on 26 July 2011 | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
12 Apr 2011 | AP01 | Appointment of Mrs Catherine Saira Kennedy as a director | |
12 Apr 2011 | AP01 | Appointment of Mr Robert Michael Spicer as a director | |
07 Apr 2011 | NEWINC | Incorporation |