- Company Overview for MCCALLS SP LIMITED (03291921)
- Filing history for MCCALLS SP LIMITED (03291921)
- People for MCCALLS SP LIMITED (03291921)
- Charges for MCCALLS SP LIMITED (03291921)
- More for MCCALLS SP LIMITED (03291921)
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) |
---|---|---|---|
30 Oct 2006 | 287 | Registered office changed on 30/10/06 from: po box 71 hawke street sheffield S9 2LN | |
25 Oct 2006 | AA | Accounts for a medium company made up to 31 December 2005 | |
20 Apr 2006 | 395 | Particulars of mortgage/charge | |
28 Dec 2005 | 363s |
Return made up to 13/12/05; full list of members
|
|
12 Oct 2005 | AA | Full accounts made up to 31 December 2004 | |
29 Dec 2004 | 363s | Return made up to 13/12/04; full list of members | |
13 Oct 2004 | AA | Full accounts made up to 31 December 2003 | |
02 Feb 2004 | 363s |
Return made up to 13/12/03; full list of members
|
|
16 Dec 2003 | 288a | New director appointed | |
16 Dec 2003 | 288b | Secretary resigned | |
16 Dec 2003 | 288a | New secretary appointed | |
17 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
12 Sep 2003 | 288a | New secretary appointed | |
12 Sep 2003 | 288b | Secretary resigned | |
12 Sep 2003 | 288b | Director resigned | |
12 Sep 2003 | 288b | Director resigned | |
12 Sep 2003 | 155(6)a | Declaration of assistance for shares acquisition | |
22 Aug 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Aug 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Aug 2003 | 395 | Particulars of mortgage/charge | |
31 Jul 2003 | 288a | New secretary appointed | |
31 Jul 2003 | 288b | Secretary resigned | |
10 Apr 2003 | 395 | Particulars of mortgage/charge | |
11 Feb 2003 | 288b | Director resigned | |
15 Jan 2003 | 363s |
Return made up to 13/12/02; full list of members
|