THE REAL MCCOY PICTURE COMPANY LTD

Company Documents

DateDescription
19/02/1119 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/1019 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2010

View Document

25/08/0925 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

25/08/0925 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/08/0925 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 41 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LH

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: UNITS 20-21 WARWICK IND EST STORFORTH LANE CHESTERFIELD DERBYSHIRE S40 2TF

View Document

20/11/0720 November 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: BROOKDALE 41 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LH

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/037 April 2003 Incorporation

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