- 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) |
---|---|---|---|
10 Apr 2002 | AA | Full accounts made up to 31 December 2001 | |
07 Mar 2002 | 288b | Director resigned | |
22 Feb 2002 | 363s | Return made up to 13/12/01; full list of members | |
14 Feb 2002 | 225 | Accounting reference date extended from 30/09/01 to 31/12/01 | |
28 Jan 2002 | CERTNM | Company name changed mccalls special products LIMITED\certificate issued on 28/01/02 | |
25 Jan 2002 | AUD | Auditor's resignation | |
07 Dec 2001 | 288a | New director appointed | |
07 Dec 2001 | 288a | New director appointed | |
07 Dec 2001 | 88(2)R | Ad 03/12/01--------- £ si 499999@1=499999 £ ic 1/500000 | |
07 Dec 2001 | 288a | New director appointed | |
06 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
06 Dec 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Nov 2001 | 395 | Particulars of mortgage/charge | |
22 Nov 2001 | 288a | New secretary appointed | |
22 Nov 2001 | 287 | Registered office changed on 22/11/01 from: suite 3A, trafford plaza seymour grove manchester lancashire M16 0LD | |
22 Nov 2001 | 288b | Secretary resigned | |
22 Nov 2001 | 288b | Director resigned | |
22 Nov 2001 | 288b | Director resigned | |
22 Nov 2001 | 288b | Director resigned | |
12 Jul 2001 | AA | Full accounts made up to 30 September 2000 |