MCGREGOR INSPECTION SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
22/06/2122 June 2021 | Final Gazette dissolved via voluntary strike-off |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/12/1923 December 2019 | CURRSHO FROM 31/03/2019 TO 31/10/2018 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MCGREGOR / 13/08/2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 39 OAK LANE WILMSLOW CHESHIRE SK9 6AF ENGLAND |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MCGREGOR / 01/01/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 65 TURNBERRY DRIVE WILMSLOW CHESHIRE SK9 2QW |
29/05/1529 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 2 CHERRY TREE AVENUE ULVERSTON CUMBRIA LA12 9HE ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/09/1413 September 2014 | REGISTERED OFFICE CHANGED ON 13/09/2014 FROM 10 TARN SIDE ULVERSTON CUMBRIA LA12 7EH |
06/06/146 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 36 KENNEDY STREET ULVERSTON CUMBRIA LA12 9EA UNITED KINGDOM |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
11/06/1211 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
16/05/1116 May 2011 | 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