MCINTYRE IAN MM LTD

Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

13/12/2313 December 2023 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 15 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2023-12-13

View Document

11/10/2311 October 2023 Second filing of Confirmation Statement dated 2023-06-28

View Document

11/10/2311 October 2023 Second filing of Confirmation Statement dated 2022-06-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

29/07/2229 July 2022 Confirmation statement made on 2022-06-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Appointment of Mr Andrew Jason Bowling as a director on 2022-01-27

View Document

07/02/227 February 2022 Appointment of Mr David Ian Lane as a director on 2022-01-27

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

03/02/223 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Change of details for Mcintyre Entertainments Group Limited as a person with significant control on 2022-01-27

View Document

01/02/221 February 2022 Notification of Crossroads Live Uk Ltd as a person with significant control on 2022-01-27

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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