MCCOLLS OF ARGYLL LIMITED

04195941
1 VICTORIA STREET BRISTOL BS1 6AA

Documents

Documents
Date Category Description Pages
25 Mar 2014 gazette Gazette Dissolved Compulsory 1 Buy now
10 Dec 2013 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2012 restoration Restoration Order Of Court 3 Buy now
01 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
01 Aug 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 6 Buy now
07 Mar 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 6 Buy now
21 Oct 2010 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 24 Buy now
08 Oct 2010 insolvency Liquidation In Administration Proposals 24 Buy now
13 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Aug 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Jul 2010 officers Termination of appointment of director (Mark Wilkinson) 1 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for corporate director (Rainbow Leisure Ltd) 2 Buy now
12 Mar 2010 accounts Annual Accounts 6 Buy now
11 Jun 2009 accounts Annual Accounts 6 Buy now
01 May 2009 annual-return Return made up to 06/04/09; full list of members 3 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from, exchange buildings, 17-19 cleveland street, redcar, cleveland, TS10 1AR 1 Buy now
20 Apr 2009 officers Secretary appointed elizabeth ann wilkinson 2 Buy now
17 Mar 2009 officers Appointment Terminated Secretary richard fletcher 1 Buy now
27 Jan 2009 annual-return Return made up to 06/04/08; full list of members 3 Buy now
05 Apr 2008 accounts Annual Accounts 7 Buy now
21 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2007 officers New director appointed 2 Buy now
10 Oct 2007 accounts Annual Accounts 8 Buy now
30 Jul 2007 annual-return Return made up to 06/04/07; no change of members 6 Buy now
09 May 2006 annual-return Return made up to 06/04/06; full list of members 6 Buy now
20 Feb 2006 accounts Annual Accounts 8 Buy now
26 Jan 2006 accounts Annual Accounts 9 Buy now
10 May 2005 annual-return Return made up to 06/04/05; full list of members 6 Buy now
03 Dec 2004 accounts Accounting reference date extended from 31/01/04 to 30/04/04 1 Buy now
24 Aug 2004 accounts Annual Accounts 8 Buy now
02 Jul 2004 accounts Accounting reference date shortened from 30/04/04 to 31/01/04 1 Buy now
15 Apr 2004 annual-return Return made up to 06/04/04; full list of members 6 Buy now
27 May 2003 officers Director resigned 1 Buy now
14 May 2003 annual-return Return made up to 06/04/03; full list of members 7 Buy now
11 Feb 2003 accounts Annual Accounts 8 Buy now
08 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2002 annual-return Return made up to 06/04/02; full list of members 6 Buy now
04 May 2001 officers New director appointed 2 Buy now
24 Apr 2001 officers New secretary appointed 2 Buy now
24 Apr 2001 officers New director appointed 2 Buy now
24 Apr 2001 officers Director resigned 1 Buy now
24 Apr 2001 officers Secretary resigned 1 Buy now
23 Apr 2001 address Registered office changed on 23/04/01 from: 16 saint john street, london, EC1M 4NT 1 Buy now
06 Apr 2001 incorporation Incorporation Company 14 Buy now