- Company Overview for MACLEHOSE DEVELOPMENTS LIMITED (06588057)
- Filing history for MACLEHOSE DEVELOPMENTS LIMITED (06588057)
- People for MACLEHOSE DEVELOPMENTS LIMITED (06588057)
- More for MACLEHOSE DEVELOPMENTS LIMITED (06588057)
| 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) |
|---|---|---|---|
| 18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 May 2010 | AR01 |
Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-05-28
|
|
| 28 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
| 29 Jan 2010 | CH03 | Secretary's details changed for Siobhan Joan Lavery on 4 September 2009 | |
| 08 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
| 05 Jan 2009 | 288a | Director appointed stephen michael mckeever | |
| 30 Sep 2008 | 288a | Secretary appointed siobhan joan lavery | |
| 30 Sep 2008 | 288a | Director appointed pierre alexis clarke | |
| 30 Sep 2008 | 288a | Director appointed tony michael mcging | |
| 29 Sep 2008 | 288b | Appointment Terminate, Director And Secretary David Charles Cunnington Logged Form | |
| 29 Sep 2008 | 288b | Appointment Terminated Director steven taylor | |
| 29 Sep 2008 | 288b | Appointment Terminated Director david calverley | |
| 13 May 2008 | 225 | Accounting reference date extended from 31/05/2009 to 30/06/2009 | |
| 13 May 2008 | 353 | Location of register of members | |
| 09 May 2008 | 88(2) | Ad 08/05/08-08/05/08 gbp si 74999@0.5=37499.5 gbp ic 0.5/37500 | |
| 08 May 2008 | NEWINC | Incorporation |