MCCARTHY & STONE GROUP LIMITED

Company Documents

DateDescription
26/10/1126 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COWIE

View Document

16/12/0916 December 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

16/12/0916 December 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 26/10/2011: DEFER TO 26/10/2011

View Document

01/07/091 July 2009 ORDER OF COURT TO WIND UP

View Document

26/06/0926 June 2009 ORDER OF COURT TO WIND UP

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCCARTHY

View Document

05/09/085 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM HOMELIFE HOUSE, 26-32 OXFORD ROAD, BOURNEMOUTH DORSET BH8 8EZ

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED OLIVER ELLINGHAM

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

02/01/082 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0721 December 2007 COMPANY NAME CHANGED MOTHER TOPCO LIMITED CERTIFICATE ISSUED ON 21/12/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: LEVEL 7 BISHOPSGATE EXCHANGE 155 BISHOPSGATE LONDON EC2M 3YB

View Document

16/10/0716 October 2007 31/08/07 RED CAP TO £30,100,000

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NC DEC ALREADY ADJUSTED 31/08/07

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

16/10/0716 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0716 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0624 October 2006 SUB DIVIDED 01/08/06

View Document

24/10/0624 October 2006 NC INC ALREADY ADJUSTED 01/08/06

View Document

24/10/0624 October 2006 S-DIV 01/08/06

View Document

24/10/0624 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 £ NC 1000/31879947 01/

View Document

24/10/0624 October 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/0624 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 101 BARBIROLLI SQUARE BRIDGEWATER MANCHESTER M2 3DL

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED BROOMCO (4030) LIMITED CERTIFICATE ISSUED ON 18/07/06

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company