MACCARTHY INTERIORS LIMITED

03544909
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU

Documents

Documents
Date Category Description Pages
29 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
29 Oct 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
03 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
01 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
21 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
08 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
02 Dec 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
23 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Feb 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
01 Feb 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 14 Buy now
22 Sep 2010 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
17 Sep 2010 insolvency Liquidation In Administration Result Creditors Meeting 32 Buy now
09 Sep 2010 insolvency Liquidation In Administration Proposals 31 Buy now
05 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jul 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Mar 2010 officers Appointment of director (Mr. Roger Evans) 3 Buy now
11 Mar 2010 officers Appointment of director (Mr Martin Longden) 2 Buy now
07 Jan 2010 officers Termination of appointment of director (Carl Ebdale) 1 Buy now
07 Jan 2010 officers Termination of appointment of director (Andrew Howey) 1 Buy now
28 Oct 2009 accounts Annual Accounts 6 Buy now
04 Sep 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
07 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
09 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
12 Jan 2009 officers Appointment terminated secretary steven clark 1 Buy now
16 Dec 2008 annual-return Return made up to 14/04/08; full list of members 3 Buy now
17 Nov 2008 accounts Annual Accounts 7 Buy now
04 Aug 2008 officers Director appointed andrew david howey 1 Buy now
21 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 9 6 Buy now
10 Jan 2008 accounts Annual Accounts 7 Buy now
13 Jun 2007 officers Secretary resigned 1 Buy now
13 Jun 2007 officers New secretary appointed 1 Buy now
13 Jun 2007 annual-return Return made up to 14/04/07; full list of members 7 Buy now
26 Jan 2007 accounts Annual Accounts 9 Buy now
29 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2006 address Registered office changed on 15/09/06 from: c/o sterling milne LLP dartel house 39-40 high street horley surrey RH6 7BN 1 Buy now
18 Aug 2006 officers Secretary resigned 1 Buy now
18 Aug 2006 officers New secretary appointed 2 Buy now
15 Aug 2006 annual-return Return made up to 14/04/06; full list of members 7 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
05 Feb 2006 accounts Annual Accounts 8 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: beech house 4A newmarket road cambridge CB5 8DT 1 Buy now
08 Jul 2005 accounts Annual Accounts 7 Buy now
24 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2005 mortgage Particulars of mortgage/charge 9 Buy now
03 May 2005 annual-return Return made up to 14/04/05; full list of members 8 Buy now
03 May 2005 officers New director appointed 2 Buy now
03 May 2005 officers New director appointed 2 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: 620 newmarket road cambridge CB5 8LP 1 Buy now
22 Apr 2004 annual-return Return made up to 14/04/04; full list of members 7 Buy now
16 Apr 2004 auditors Auditors Resignation Company 1 Buy now
07 Dec 2003 accounts Annual Accounts 7 Buy now
10 Oct 2003 address Registered office changed on 10/10/03 from: turnpike house 1208/1210 london road leigh on sea essex SS9 2UA 1 Buy now
22 Apr 2003 annual-return Return made up to 14/04/03; full list of members 7 Buy now
15 Jan 2003 accounts Annual Accounts 7 Buy now
29 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 May 2002 annual-return Return made up to 14/04/02; full list of members 6 Buy now
03 May 2002 mortgage Particulars of mortgage/charge 5 Buy now
22 Nov 2001 accounts Annual Accounts 7 Buy now
22 Nov 2001 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
26 Jul 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jul 2001 officers Director's particulars changed 1 Buy now
21 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2001 annual-return Return made up to 14/04/01; full list of members 6 Buy now
18 Dec 2000 accounts Annual Accounts 8 Buy now
06 Nov 2000 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Nov 2000 officers Director's particulars changed 1 Buy now
31 May 2000 annual-return Return made up to 14/04/00; full list of members 6 Buy now
17 Apr 2000 annual-return Return made up to 14/04/99; full list of members; amend 5 Buy now
22 Oct 1999 accounts Annual Accounts 7 Buy now
28 Aug 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Aug 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Aug 1999 capital Ad 25/03/99--------- £ si 198@1 2 Buy now
26 Aug 1999 resolution Resolution 1 Buy now
26 Aug 1999 resolution Resolution 1 Buy now
26 Aug 1999 capital £ nc 1000/100000 25/03/99 2 Buy now
07 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
15 May 1999 annual-return Return made up to 14/04/99; full list of members 6 Buy now
09 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
04 Jun 1998 mortgage Particulars of mortgage/charge 7 Buy now
01 Jun 1998 change-of-name Certificate Change Of Name Company 2 Buy now
31 May 1998 officers New director appointed 2 Buy now
31 May 1998 officers Director resigned 1 Buy now
14 May 1998 officers Director resigned 1 Buy now
14 May 1998 officers Secretary resigned 1 Buy now
14 May 1998 officers New secretary appointed;new director appointed 2 Buy now
14 May 1998 officers New director appointed 2 Buy now
14 May 1998 address Registered office changed on 14/05/98 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
14 Apr 1998 incorporation Incorporation Company 13 Buy now