- Company Overview for MCGREGOR ASSOCIATES LIMITED (07555151)
- Filing history for MCGREGOR ASSOCIATES LIMITED (07555151)
- People for MCGREGOR ASSOCIATES LIMITED (07555151)
- More for MCGREGOR ASSOCIATES LIMITED (07555151)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 6a Union Quay Quay View North Shields NE30 1HJ England to 12C Albion House West Percy Street North Shields NE29 0DW on 2 August 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Aug 2018 | SH03 | Purchase of own shares. | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
08 Jun 2018 | AD01 | Registered office address changed from 28 Tynemouth Road North Shields Tyne & Wear NE30 4AA to 6a Union Quay Quay View North Shields NE30 1HJ on 8 June 2018 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 8 December 2017
|
|
27 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | AP03 | Appointment of Mrs Jane Terrance as a secretary on 31 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Mr Andrew James Brown as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Herbert Middleton Blyth as a director on 31 March 2017 |