MCGURK STUDIOS LIMITED

Company Documents

DateDescription
15/11/1615 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1630 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1622 August 2016 APPLICATION FOR STRIKING-OFF

View Document

15/08/1615 August 2016 STATEMENT BY DIRECTORS

View Document

15/08/1615 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 1

View Document

15/08/1615 August 2016 REDUCE ISSUED CAPITAL 30/06/2016

View Document

15/08/1615 August 2016 RE DIVIDEND 30/06/2016

View Document

15/08/1615 August 2016 SOLVENCY STATEMENT DATED 30/06/16

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/05/1516 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

16/05/1516 May 2015 SAIL ADDRESS CREATED

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR DAVID JOSEPH SCHEVE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY BAUGHMAN

View Document

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 AUDITOR'S RESIGNATION

View Document

28/12/1228 December 2012 SECT 519

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY ALVIS BABB

View Document

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHANNON

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON AUSTIN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCCARTHY

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

13/09/1013 September 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

28/07/1028 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCGRATH / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE AUSTIN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ROBERT BAUGHMAN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCA CHARLES JOHN NACCARATO / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE SHANNON / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT MCCARTHY / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY APPOINTED MR RICHARD RUSSELL JONES

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S PARTICULARS BRIAN MGRATH

View Document

23/02/0923 February 2009 DIRECTOR'S PARTICULARS MICHAEL LEE

View Document

12/01/0912 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/07/0729 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

08/06/078 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 2 BURLEIGH STREET HOLDERNESS ROAD HULL HUMBERSIDE HU8 8SS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/03/05

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/12/0110 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ALTERARTICLES17/12/99

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/03/965 March 1996 S252 DISP LAYING ACC 27/01/96

View Document

05/03/965 March 1996 S366A DISP HOLDING AGM 16/02/96

View Document

05/03/965 March 1996 S386 DISP APP AUDS 27/01/96

View Document

05/03/965 March 1996 S386 DISP APP AUDS 16/02/96

View Document

05/03/965 March 1996 S252 DISP LAYING ACC 16/02/96

View Document

05/03/965 March 1996 S366A DISP HOLDING AGM 27/01/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/06/9425 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9331 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/931 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 S252 DISP LAYING ACC 27/01/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 27/01/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 SHARES AGREEMENT OTC

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: G OFFICE CHANGED 02/01/91 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

02/01/912 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/9012 December 1990 � NC 1000/100000 03/12/90

View Document

12/12/9012 December 1990 NC INC ALREADY ADJUSTED 21/11/90

View Document

21/11/9021 November 1990 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