- Company Overview for MACKIN CHILDCARE LIMITED (SC376983)
- Filing history for MACKIN CHILDCARE LIMITED (SC376983)
- People for MACKIN CHILDCARE LIMITED (SC376983)
- Charges for MACKIN CHILDCARE LIMITED (SC376983)
- More for MACKIN CHILDCARE LIMITED (SC376983)
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) |
---|---|---|---|
14 Jun 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
30 Dec 2010 | MEM/ARTS | Memorandum and Articles of Association | |
30 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2010 | AP01 | Appointment of Melanie Jane Mackin as a director | |
20 May 2010 | AP01 | Appointment of Melissa Margaret Mackin as a director | |
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | SH08 | Change of share class name or designation | |
13 May 2010 | SH01 |
Statement of capital following an allotment of shares on 29 April 2010
|
|
05 May 2010 | CH01 | Director's details changed for Mrs Catherine Mackin on 16 April 2010 | |
05 May 2010 | CH01 | Director's details changed for Mr Arthur Michael Mackin on 16 April 2010 | |
05 May 2010 | AD01 | Registered office address changed from Unit 4 24-26 Munro Place Glasgow G13 2UW United Kingdom on 5 May 2010 | |
16 Apr 2010 | NEWINC | Incorporation |