- Company Overview for CLAY MAC LTD (09390804)
- Filing history for CLAY MAC LTD (09390804)
- People for CLAY MAC LTD (09390804)
- Charges for CLAY MAC LTD (09390804)
- Insolvency for CLAY MAC LTD (09390804)
- More for CLAY MAC LTD (09390804)
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) |
---|---|---|---|
12 Oct 2016 | MR04 | Satisfaction of charge 093908040002 in full | |
12 Oct 2016 | MR04 | Satisfaction of charge 093908040006 in full | |
12 Oct 2016 | MR04 | Satisfaction of charge 093908040004 in full | |
06 Jul 2016 | MR01 | Registration of charge 093908040006, created on 5 July 2016 | |
05 Apr 2016 | MR01 | Registration of charge 093908040005, created on 24 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr David Andrew Porter on 28 January 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE England to Fairport Construction Equipment Blagden Street Sheffield S2 5QS on 28 January 2016 | |
11 Dec 2015 | MR01 | Registration of charge 093908040004, created on 11 December 2015 | |
17 Aug 2015 | MR01 | Registration of charge 093908040003, created on 12 August 2015 | |
21 Apr 2015 | MR01 |
Registration of charge 093908040002, created on 31 March 2015
|
|
08 Apr 2015 | MR01 | Registration of charge 093908040001, created on 22 March 2015 | |
02 Apr 2015 | CERTNM |
Company name changed jcco 371 LIMITED\certificate issued on 02/04/15
|
|
12 Mar 2015 | TM01 | Termination of appointment of Michael James Blood as a director on 11 March 2015 | |
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
12 Mar 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
12 Mar 2015 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE on 12 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Cs Directors Limited as a director on 11 March 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Cs Secretaries Limited as a secretary on 11 March 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr David Andrew Porter as a director on 11 March 2015 | |
15 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-15
|