- Company Overview for MCGINLEY GROUP LIMITED (06933023)
- Filing history for MCGINLEY GROUP LIMITED (06933023)
- People for MCGINLEY GROUP LIMITED (06933023)
- Charges for MCGINLEY GROUP LIMITED (06933023)
- More for MCGINLEY GROUP LIMITED (06933023)
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 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
08 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 May 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
28 Apr 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
03 Dec 2013 | AD01 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 3 December 2013 | |
22 Jul 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2012 | CH01 | Director's details changed for Mr Dermot Francis Mcginley on 22 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Mr Seamus Patrick Mcginley on 22 October 2012 | |
28 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
17 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Mar 2011 | AA01 | Current accounting period shortened from 30 June 2010 to 31 December 2009 | |
28 Jul 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Mr Dermot Francis Mcginley on 12 June 2010 | |
12 Feb 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|