- Company Overview for MCNICHOLAS INTERNATIONAL LIMITED (03186597)
- Filing history for MCNICHOLAS INTERNATIONAL LIMITED (03186597)
- People for MCNICHOLAS INTERNATIONAL LIMITED (03186597)
- Charges for MCNICHOLAS INTERNATIONAL LIMITED (03186597)
- Insolvency for MCNICHOLAS INTERNATIONAL LIMITED (03186597)
- Registers for MCNICHOLAS INTERNATIONAL LIMITED (03186597)
- More for MCNICHOLAS INTERNATIONAL LIMITED (03186597)
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) |
---|---|---|---|
28 Oct 2009 | CH01 | Director's details changed for Barry Stuart Mcnicholas on 1 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Andrew Stuart Kerr on 1 October 2009 | |
28 Oct 2009 | CH03 | Secretary's details changed for Andrew Stuart Kerr on 1 October 2009 | |
28 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
28 Oct 2009 | AD02 | Register inspection address has been changed | |
27 Aug 2009 | 288c | Director's change of particulars / barry mcnicholas / 01/08/2009 | |
28 May 2009 | 288c | Director and secretary's change of particulars / andrew kerr / 16/04/2009 | |
16 Apr 2009 | 363a | Return made up to 16/04/09; full list of members | |
01 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
18 Apr 2008 | 363a | Return made up to 16/04/08; full list of members | |
30 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
23 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Apr 2007 | 363a | Return made up to 16/04/07; full list of members | |
29 Mar 2007 | 353 | Location of register of members | |
14 Mar 2007 | 287 | Registered office changed on 14/03/07 from: 90 gloucester place london W1U 6EH | |
15 Feb 2007 | 288c | Director's particulars changed | |
13 Dec 2006 | AA | Full accounts made up to 31 March 2006 | |
29 Nov 2006 | 288c | Director's particulars changed | |
08 Nov 2006 | 288c | Director's particulars changed | |
08 May 2006 | 363a | Return made up to 16/04/06; full list of members | |
04 Jan 2006 | 288a | New director appointed | |
04 Jan 2006 | 288a | New director appointed | |
22 Dec 2005 | 287 | Registered office changed on 22/12/05 from: c/o msp secretaries LIMITED 22 melton street london NW1 2BW | |
18 Oct 2005 | AA | Full accounts made up to 31 March 2005 |