MCINTYRE IAN MM LTD
Company Documents
| Date | Description |
|---|---|
| 14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 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 |
| 11/10/2311 October 2023 | Second filing of Confirmation Statement dated 2023-06-28 |
| 11/10/2311 October 2023 | Second filing of Confirmation Statement dated 2022-06-28 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-06-28 with updates |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 29/07/2229 July 2022 | Confirmation statement made on 2022-06-28 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/02/2210 February 2022 | Memorandum and Articles of Association |
| 07/02/227 February 2022 | Appointment of Mr Andrew Jason Bowling as a director on 2022-01-27 |
| 07/02/227 February 2022 | Appointment of Mr David Ian Lane as a director on 2022-01-27 |
| 04/02/224 February 2022 | Resolutions |
| 04/02/224 February 2022 | Resolutions |
| 04/02/224 February 2022 | Resolutions |
| 04/02/224 February 2022 | Resolutions |
| 04/02/224 February 2022 | Resolutions |
| 03/02/223 February 2022 | Change of share class name or designation |
| 01/02/221 February 2022 | Change of details for Mcintyre Entertainments Group Limited as a person with significant control on 2022-01-27 |
| 01/02/221 February 2022 | Notification of Crossroads Live Uk Ltd as a person with significant control on 2022-01-27 |
| 01/02/221 February 2022 | Statement of capital following an allotment of shares on 2022-01-27 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-06-28 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2029 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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