Advanced company searchLink opens in new window

MCBRIDE HOLDINGS LIMITED

Company number 02805339

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)
19 Oct 2009 AD02 Register inspection address has been changed
05 May 2009 288b Appointment terminated director ian johnson
20 Apr 2009 363a Return made up to 31/03/09; full list of members
25 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict 21/01/2009
04 Nov 2008 AA Full accounts made up to 30 June 2008
27 Aug 2008 288a Director appointed ian roderick johnson
26 Aug 2008 288b Appointment terminated director robert beveridge
04 Apr 2008 363a Return made up to 31/03/08; full list of members
10 Mar 2008 287 Registered office changed on 10/03/2008 from mcbride house penn road beaconsfield buckinghamshire HP9 2FY
13 Nov 2007 AA Full accounts made up to 30 June 2007
04 Apr 2007 363a Return made up to 31/03/07; full list of members
11 Dec 2006 AA Full accounts made up to 30 June 2006
14 Aug 2006 288c Director's particulars changed
12 Jun 2006 288a New director appointed
16 May 2006 363a Return made up to 31/03/06; full list of members
15 Dec 2005 AA Full accounts made up to 30 June 2005
28 Jul 2005 288a New director appointed
27 Jul 2005 288b Director resigned
09 May 2005 CERT15 Certificate of reduction of issued capital
06 May 2005 OC138 Reduction of iss capital and minute (oc)
19 Apr 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Ord shares reduc to .64 05/04/05
19 Apr 2005 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Apr 2005 363s Return made up to 31/03/05; full list of members
04 Jan 2005 AA Full accounts made up to 30 June 2004
28 Jul 2004 288c Director's particulars changed