- Company Overview for MCCANNICS LIMITED (06730559)
- Filing history for MCCANNICS LIMITED (06730559)
- People for MCCANNICS LIMITED (06730559)
- More for MCCANNICS LIMITED (06730559)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2015 | DS01 | Application to strike the company off the register | |
02 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr Andrew David Mccann on 11 June 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Jul 2010 | AD01 | Registered office address changed from 4 Kiln Croft Clayton-Le-Woods Chorley Lancashire PR6 7UD United Kingdom on 20 July 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Andrew Mccann on 16 November 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 7 October 2009 | |
13 Nov 2008 | 288a | Director appointed andrew mccann | |
12 Nov 2008 | CERTNM | Company name changed simartex LIMITED\certificate issued on 13/11/08 | |
29 Oct 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
29 Oct 2008 | 288b | Appointment terminated director barbara kahan | |
29 Oct 2008 | 287 | Registered office changed on 29/10/2008 from 788-790 finchley road london NW11 7TJ | |
22 Oct 2008 | NEWINC | Incorporation |