- Company Overview for MCD (BROWNING) LIMITED (04011608)
- Filing history for MCD (BROWNING) LIMITED (04011608)
- People for MCD (BROWNING) LIMITED (04011608)
- Charges for MCD (BROWNING) LIMITED (04011608)
- More for MCD (BROWNING) LIMITED (04011608)
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) |
---|---|---|---|
29 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2010 | TM01 | Termination of appointment of Thomas Quigley as a director | |
16 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2010 | DS01 | Application to strike the company off the register | |
22 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
01 Jul 2009 | 363a | Return made up to 09/06/09; full list of members | |
01 Jul 2009 | 190 | Location of debenture register | |
01 Jul 2009 | 353 | Location of register of members | |
01 Jul 2009 | 287 | Registered office changed on 01/07/2009 from 35 st paul's square birmingham warwichshire B3 1QX | |
10 Dec 2008 | AA | Full accounts made up to 29 February 2008 | |
03 Jul 2008 | 363a | Return made up to 09/06/08; full list of members | |
31 Jan 2008 | AA | Full accounts made up to 28 February 2007 | |
20 Jun 2007 | 363a | Return made up to 09/06/07; full list of members | |
04 Jan 2007 | AA | Full accounts made up to 28 February 2006 | |
03 Jul 2006 | 363a | Return made up to 09/06/06; full list of members | |
05 Jan 2006 | AA | Full accounts made up to 28 February 2005 | |
29 Jun 2005 | 363s | Return made up to 09/06/05; full list of members | |
29 Jun 2005 | 363(287) |
Registered office changed on 29/06/05
|
|
29 Jun 2005 | 363(190) |
Location of debenture register address changed
|
|
29 Jun 2005 | 363(353) |
Location of register of members address changed
|
|
02 Jun 2005 | 287 | Registered office changed on 02/06/05 from: 21 george street birmingham west midlands B3 1QQ | |
04 Jan 2005 | AA | Full accounts made up to 29 February 2004 | |
20 Sep 2004 | 287 | Registered office changed on 20/09/04 from: c/o midland & city developments LIMITED newater house 11 newhall street birmingham west midlands B3 3NY | |
29 Jun 2004 | 363s | Return made up to 09/06/04; full list of members | |
29 Jun 2004 | 363(288) |
Director's particulars changed
|