- Company Overview for MCCUE DICK 1992 LIMITED (NI018686)
- Filing history for MCCUE DICK 1992 LIMITED (NI018686)
- People for MCCUE DICK 1992 LIMITED (NI018686)
- Charges for MCCUE DICK 1992 LIMITED (NI018686)
- More for MCCUE DICK 1992 LIMITED (NI018686)
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) |
---|---|---|---|
27 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2013 | DS01 | Application to strike the company off the register | |
09 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
29 Jan 2013 | AR01 |
Annual return made up to 30 December 2012 with full list of shareholders
Statement of capital on 2013-01-29
|
|
18 Sep 2012 | TM01 | Termination of appointment of Rachel Muriel Henry as a director on 20 June 2012 | |
21 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
16 Jan 2012 | AP01 | Appointment of Mr David Andrew Henry as a director on 11 January 2012 | |
16 Jan 2012 | TM01 | Termination of appointment of James Henry as a director on 11 January 2012 | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Mrs Hazel Elizabeth Young on 30 December 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Mrs Rachel Muriel Henry on 30 December 2010 | |
12 Jan 2011 | CH03 | Secretary's details changed for Mrs Hazel Elizabeth Young on 30 December 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Mr James Henry on 30 December 2010 | |
20 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Rachel Muriel Henry on 30 December 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Hazel Elizabeth Young on 30 December 2009 | |
29 Jan 2010 | CH03 | Secretary's details changed for Hazel Elizabeth Young on 30 December 2009 | |
29 Jan 2010 | CH01 | Director's details changed for James Henry on 30 December 2009 | |
14 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
21 Feb 2009 | 371S(NI) | 30/12/08 annual return shuttle | |
24 Jul 2008 | AC(NI) | 31/03/08 annual accts |