- Company Overview for BENEDICT MCQUEEN LIMITED (07628062)
- Filing history for BENEDICT MCQUEEN LIMITED (07628062)
- People for BENEDICT MCQUEEN LIMITED (07628062)
- More for BENEDICT MCQUEEN LIMITED (07628062)
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 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2014 | DS01 | Application to strike the company off the register | |
16 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
20 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
10 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
13 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
21 May 2012 | CH01 | Director's details changed for Mr Michael George Sands on 21 May 2012 | |
21 Nov 2011 | AP03 | Appointment of David John Gibbons as a secretary | |
21 Nov 2011 | AP01 | Appointment of Julie Barbara Adams as a director | |
21 Nov 2011 | AA01 | Current accounting period extended from 31 May 2012 to 30 June 2012 | |
09 Aug 2011 | CERTNM |
Company name changed menzies business recovery LIMITED\certificate issued on 09/08/11
|
|
09 Aug 2011 | CONNOT | Change of name notice | |
10 May 2011 | NEWINC | Incorporation |