- Company Overview for MACIVOR GRANT UK LIMITED (07993530)
- Filing history for MACIVOR GRANT UK LIMITED (07993530)
- People for MACIVOR GRANT UK LIMITED (07993530)
- More for MACIVOR GRANT UK LIMITED (07993530)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
16 Dec 2014 | AD01 | Registered office address changed from 11 Brownlow Drive Stratford upon Avon CV37 9QS to C/O Samantha Bodinnar 18 Stafford Close Bulkington Bedworth Warwickshire CV12 9QX on 16 December 2014 | |
30 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | AD01 | Registered office address changed from Units 6 & 10 Centech Park Fringe Meadow Road Redditch Worcestershire B98 9NR England on 30 May 2014 | |
29 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
26 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Aug 2013 | CERTNM |
Company name changed endeavour security group LIMITED\certificate issued on 30/08/13
|
|
26 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
01 Aug 2012 | TM01 | Termination of appointment of Eileen Richford as a director | |
01 Aug 2012 | AP01 | Appointment of Mr Phillip Richford as a director | |
16 Mar 2012 | NEWINC | Incorporation |