MCIVOR HOLDINGS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 23 DOWHILLS ROAD LIVERPOOL L23 8SJ

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID CLEVELAND MCIVOR / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID CLEVELAND MCIVOR / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY MCIVOR / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/07/9626 July 1996

View Document

26/07/9626 July 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/04/9118 April 1991

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9013 June 1990 COMPANY NAME CHANGED QUALIMADE LIMITED CERTIFICATE ISSUED ON 14/06/90

View Document

05/06/905 June 1990 ALTER MEM AND ARTS 02/05/90

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: G OFFICE CHANGED 05/06/90 404 COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ

View Document

05/06/905 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/06/905 June 1990 � NC 100/50000 02/05/90

View Document

05/06/905 June 1990 NC INC ALREADY ADJUSTED 02/05/90

View Document

24/04/9024 April 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