- Company Overview for M. MCAVOY INSTRUMENTATION LIMITED (SC191613)
- Filing history for M. MCAVOY INSTRUMENTATION LIMITED (SC191613)
- People for M. MCAVOY INSTRUMENTATION LIMITED (SC191613)
- Insolvency for M. MCAVOY INSTRUMENTATION LIMITED (SC191613)
- More for M. MCAVOY INSTRUMENTATION LIMITED (SC191613)
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) |
---|---|---|---|
28 Jul 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 May 2010 | AD01 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland on 18 May 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 13 April 2010 | |
02 Apr 2010 | AD01 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2 April 2010 | |
02 Apr 2010 | AD01 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2 April 2010 | |
02 Apr 2010 | AD01 | Registered office address changed from Broome Accountants and Business Advisers Epoch House Falkirk Road Grangemouth Falkirkfk3 8Ww on 2 April 2010 | |
04 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Michael Mcavoy on 4 December 2009 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Sep 2009 | 288b | Appointment terminated secretary b-corporate LIMITED | |
21 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
19 Aug 2009 | 363a | Return made up to 01/12/08; full list of members | |
12 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
23 Jan 2008 | 363a | Return made up to 01/12/07; full list of members | |
07 Jun 2007 | 363s |
Return made up to 01/12/06; full list of members
|
|
31 May 2007 | 288a | New secretary appointed | |
31 May 2007 | 288b | Secretary resigned | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: c/o broome & co 56 south street boness west lothian EH51 9HA | |
07 Sep 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
16 May 2006 | 363s | Return made up to 01/12/05; full list of members |