- Company Overview for MACNIVEN & CAMERON NOMINEES LIMITED (05333218)
- Filing history for MACNIVEN & CAMERON NOMINEES LIMITED (05333218)
- People for MACNIVEN & CAMERON NOMINEES LIMITED (05333218)
- More for MACNIVEN & CAMERON NOMINEES LIMITED (05333218)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2009 | DS01 | Application to strike the company off the register | |
23 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
10 Jul 2008 | 363a | Return made up to 14/01/08; full list of members | |
23 Apr 2008 | 288b | Appointment Terminated Director grant tromans | |
17 Jan 2008 | AA | Accounts made up to 31 December 2007 | |
17 Jan 2008 | AA | Accounts made up to 31 December 2006 | |
24 Jan 2007 | 363a | Return made up to 14/01/07; full list of members | |
06 Nov 2006 | AA | Accounts made up to 31 December 2005 | |
14 Feb 2006 | 353 | Location of register of members | |
08 Feb 2006 | 363a | Return made up to 14/01/06; full list of members | |
10 Jun 2005 | 287 | Registered office changed on 10/06/05 from: ringley park house, 59 reigate road, reigate surrey RH2 0QJ | |
09 Apr 2005 | 225 | Accounting reference date extended from 30/09/05 to 31/12/05 | |
14 Feb 2005 | 88(2)R | Ad 14/01/05--------- £ si 999@1=999 £ ic 1/1000 | |
14 Feb 2005 | 225 | Accounting reference date shortened from 31/01/06 to 30/09/05 | |
14 Jan 2005 | 288b | Secretary resigned | |
14 Jan 2005 | NEWINC | Incorporation |