- Company Overview for MCKER LIMITED (09085343)
- Filing history for MCKER LIMITED (09085343)
- People for MCKER LIMITED (09085343)
- Charges for MCKER LIMITED (09085343)
- More for MCKER LIMITED (09085343)
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) |
---|---|---|---|
04 Jul 2017 | TM01 | Termination of appointment of John Mccaig as a director on 3 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
08 Jun 2017 | MR01 | Registration of charge 090853430006, created on 7 June 2017 | |
08 Jun 2017 | MR01 | Registration of charge 090853430007, created on 7 June 2017 | |
08 Jun 2017 | MR01 | Registration of charge 090853430008, created on 7 June 2017 | |
08 Jun 2017 | MR01 | Registration of charge 090853430009, created on 7 June 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Geoffrey Ian Parker on 8 September 2016 | |
06 Mar 2017 | CH01 | Director's details changed for Mrs Gemma Parker on 8 September 2016 | |
07 Feb 2017 | MR01 | Registration of charge 090853430005, created on 6 February 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jul 2016 | MR01 | Registration of charge 090853430004, created on 15 July 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Feb 2016 | MR01 | Registration of charge 090853430003, created on 19 February 2016 | |
23 Feb 2016 | MR01 | Registration of charge 090853430001, created on 22 February 2016 | |
23 Feb 2016 | MR01 | Registration of charge 090853430002, created on 22 February 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr John Mccaig on 19 October 2015 | |
09 Dec 2015 | CH03 | Secretary's details changed for Mr Geoffrey Ian Parker on 19 October 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Geoffrey Ian Parker on 19 October 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 168a Hoylake Road Wirral Merseyside CH46 8TQ to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 9 December 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 13 June 2014
|
|
07 Jul 2014 | AP03 | Appointment of Mr Geoffrey Ian Parker as a secretary |