- Company Overview for MCALISTER BROWN LIMITED (08593023)
- Filing history for MCALISTER BROWN LIMITED (08593023)
- People for MCALISTER BROWN LIMITED (08593023)
- More for MCALISTER BROWN LIMITED (08593023)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
19 Aug 2015 | AP01 | Appointment of Mr Steven Gary Meech as a director on 1 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Daniel Clarke as a director on 1 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Daniel Clarke as a director on 1 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Daniel Clarke as a director on 1 August 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Lyons House 38 High Street Margate CT9 1DS to 35 High Street Margate Kent CT9 1DX on 8 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Apr 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 30 April 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
29 Jul 2014 | CERTNM |
Company name changed eshop solutions LIMITED\certificate issued on 29/07/14
|
|
25 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | AP01 | Appointment of Mr Daniel Clarke as a director on 1 July 2013 | |
25 Jul 2014 | TM01 | Termination of appointment of Barry Scott Millen as a director on 1 July 2013 | |
01 Jul 2013 | NEWINC | Incorporation |