MCAFEE.COM LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/148 October 2014 APPLICATION FOR STRIKING-OFF

View Document

17/03/1417 March 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR KANDIS TATE-THOMPSON

View Document

06/06/126 June 2012 DIRECTOR APPOINTED JONATHAN PARK

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED KANDIS LANAS TATE-THOMPSON

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RICE

View Document

20/01/1220 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED TIMOTHY JAMES DALY

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED DOUGLAS CLINTON RICE

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH KRZEMINSKI

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUISEAL

View Document

18/01/1118 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STANLEY KRZEMINSKI / 01/06/2010

View Document

06/08/106 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EMMET RUISEAL / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EMMET RUISEAL / 19/02/2010

View Document

09/09/099 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED KEITH STANLEY KRZEMINSKI

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ERIC BROWN

View Document

08/05/088 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/08/052 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/051 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/11/044 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/08/0310 August 2003 S366A DISP HOLDING AGM 10/07/03

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM:
9 GREYFRIARS ROAD, READING, BERKSHIRE RG1 1JG

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM:
9 GREYFRIARS ROAD, READING, BERKSHIRE RG1 1JG

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 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