MCINTYRE GROUP LTD.

Company Documents

DateDescription
08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

08/04/248 April 2024 Final Gazette dissolved following liquidation

View Document

25/03/2425 March 2024 Appointment of Mrs Shima Rad Harland as a secretary on 2024-03-23

View Document

25/03/2425 March 2024 Termination of appointment of Alex Iapichino as a secretary on 2024-03-22

View Document

08/01/248 January 2024 Return of final meeting in a members' voluntary winding up

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

21/03/2321 March 2023 Appointment of Mr Alex Iapichino as a secretary on 2023-03-09

View Document

21/03/2321 March 2023 Termination of appointment of Shima Rad as a secretary on 2023-03-09

View Document

08/11/228 November 2022 Director's details changed for Mr Tom Dutton on 2018-01-25

View Document

14/10/2214 October 2022 Appointment of a voluntary liquidator

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Declaration of solvency

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of Alison Murphy as a secretary on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Shima Rad as a secretary on 2022-01-01

View Document

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR THOMAS HOEY

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME PERON

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017

View Document

10/11/1710 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DUTTON / 29/12/2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME LUC NICOLAS PERON / 29/12/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM OAK HOUSE REEDS CRESCENT WATFORD HERTFORDSHIRE WD24 4QP

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR TOM DUTTON

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED GUILLAUME LUC NICOLAS PERON

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TYLER

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY MILNER

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 AUDITORS RESIGNATION

View Document

04/01/134 January 2013 SECTION 519 CA 2006

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MILNER / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TYLER / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

01/09/091 September 2009 AUDITOR'S RESIGNATION

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TODD NELMARK

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY APPOINTED ALISON MURPHY

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCINTYRE

View Document

08/04/098 April 2009 DIRECTOR APPOINTED BARRY MILNER

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY ETHEL MCINTYRE

View Document

08/04/098 April 2009 APT DIRECTORS 27/02/2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ROBERT WILLIAM TYLER

View Document

23/03/0923 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/095 February 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

04/08/084 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTYRE / 12/09/2005

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED MCINTYRE (UK) LTD. CERTIFICATE ISSUED ON 21/07/06

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 S366A DISP HOLDING AGM 21/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

09/11/009 November 2000 NC INC ALREADY ADJUSTED 05/09/00

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NC INC ALREADY ADJUSTED 05/09/00

View Document

02/10/002 October 2000 ALTER ARTICLES 05/09/00

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/01/006 January 2000 EXEMPTION FROM APPOINTING AUDITORS 22/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/98

View Document

15/07/9815 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

15/07/9815 July 1998 £ NC 1000/5000 24/06/98

View Document

15/07/9815 July 1998 ADOPT MEM AND ARTS 24/06/98

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

11/05/9811 May 1998 COMPANY NAME CHANGED ARIESVALE LIMITED CERTIFICATE ISSUED ON 11/05/98

View Document

23/04/9823 April 1998 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