MCKEE VENTILATION LTD

05228498
KING EDWARD BUSINESS PARK 90-92 KING EDWARD ROAD NUNEATON WARWICKSHIRE CV11 4BB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
25 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
30 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
27 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
04 Jul 2012 insolvency Liquidation Disclaimer Notice 2 Buy now
19 Jun 2012 officers Termination of appointment of director (Angelina Maneffa) 2 Buy now
18 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jun 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
13 Jun 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jun 2012 resolution Resolution 1 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
06 Dec 2010 officers Appointment of director (Mr Andrew James Griffiths) 2 Buy now
25 Oct 2010 annual-return Annual Return 4 Buy now
25 Oct 2010 officers Change of particulars for director (Angelina Maneffa) 2 Buy now
14 Jul 2010 accounts Annual Accounts 8 Buy now
13 Jan 2010 accounts Annual Accounts 8 Buy now
01 Oct 2009 annual-return Return made up to 10/09/09; full list of members 3 Buy now
08 Dec 2008 accounts Annual Accounts 8 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from 367 jockey road boldmere sutton coldfield west midlands B73 5XD 1 Buy now
02 Oct 2008 annual-return Return made up to 10/09/08; full list of members 3 Buy now
04 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
17 Oct 2007 officers New secretary appointed 2 Buy now
15 Oct 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
15 Oct 2007 officers New secretary appointed 1 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
14 Dec 2006 accounts Annual Accounts 2 Buy now
03 Oct 2006 annual-return Return made up to 10/09/06; full list of members 6 Buy now
14 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2006 officers Secretary resigned 2 Buy now
26 Jul 2006 officers Director resigned 1 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
05 Jul 2006 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
29 Mar 2006 officers New director appointed 2 Buy now
14 Mar 2006 officers New secretary appointed 2 Buy now
14 Mar 2006 officers Secretary resigned 1 Buy now
20 Dec 2005 change-of-name Certificate Change Of Name Company 3 Buy now
25 Nov 2005 annual-return Return made up to 10/09/05; full list of members 6 Buy now
12 Oct 2005 accounts Annual Accounts 2 Buy now
29 Oct 2004 address Registered office changed on 29/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
29 Oct 2004 officers New director appointed 2 Buy now
29 Oct 2004 officers New secretary appointed 2 Buy now
28 Oct 2004 officers Secretary resigned 1 Buy now
28 Oct 2004 officers Director resigned 1 Buy now
10 Sep 2004 incorporation Incorporation Company 8 Buy now