MCRAE PUBLISHING LIMITED

Company Documents

DateDescription
16/07/2116 July 2021 Final Gazette dissolved following liquidation

View Document

16/07/2116 July 2021 Final Gazette dissolved following liquidation

View Document

19/04/1919 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2019:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2018:LIQ. CASE NO.1

View Document

13/04/1713 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2017

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THE COUNTING HOUSE 247 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HE

View Document

17/02/1617 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1617 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/02/1617 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

04/08/154 August 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARCO NARDI / 01/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MCRAE / 01/07/2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED ELIZABETH ANNE MCRAE

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MARCO NARDI

View Document

24/05/1024 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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