Advanced company searchLink opens in new window

MAIN MCCOOK LTD

Company number SC373942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2012 DS01 Application to strike the company off the register
03 May 2011 AA Accounts for a dormant company made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
03 May 2011 CH03 Secretary's details changed for Mr Ian Sutherland Mccook on 8 December 2010
03 May 2011 CH01 Director's details changed for Mr Ian Sutherland Mccook on 8 December 2010
02 May 2011 TM01 Termination of appointment of Francis Jones as a director
11 Apr 2011 CERTNM Company name changed 1 architects LIMITED\certificate issued on 11/04/11
  • CONNOT ‐ Change of name notice
11 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-30
31 Mar 2011 SH06 Cancellation of shares. Statement of capital on 31 March 2011
  • GBP 2
31 Mar 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100
02 Mar 2010 NEWINC Incorporation