- Company Overview for MAIN MCCOOK LTD (SC373942)
- Filing history for MAIN MCCOOK LTD (SC373942)
- People for MAIN MCCOOK LTD (SC373942)
- More for MAIN MCCOOK LTD (SC373942)
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
|
|
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2011
|
|
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 18 March 2011
|
|
02 Mar 2010 | NEWINC | Incorporation |