MCVITTY LIMITED

04589398
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU

Documents

Documents
Date Category Description Pages
22 Nov 2017 gazette Gazette Dissolved Liquidation 1 Buy now
22 Aug 2017 insolvency Liquidation Compulsory Return Final Meeting 8 Buy now
17 Aug 2016 insolvency Liquidation Miscellaneous 5 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jul 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
15 Jul 2015 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
25 Jun 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 6 Buy now
25 Jun 2015 insolvency Liquidation Voluntary Arrangement Completion 6 Buy now
25 Jun 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 7 Buy now
15 Jan 2015 accounts Annual Accounts 8 Buy now
17 Dec 2014 annual-return Annual Return 3 Buy now
13 Nov 2014 officers Termination of appointment of secretary (Paul Baxter) 1 Buy now
17 Dec 2013 accounts Annual Accounts 10 Buy now
09 Dec 2013 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
07 Dec 2013 annual-return Annual Return 4 Buy now
03 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jan 2013 accounts Annual Accounts 12 Buy now
31 Dec 2012 annual-return Annual Return 4 Buy now
09 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jan 2012 annual-return Annual Return 4 Buy now
02 Jan 2012 accounts Annual Accounts 12 Buy now
26 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Feb 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 12 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 officers Change of particulars for director (Alan Mcvitty) 2 Buy now
05 Jan 2010 accounts Annual Accounts 12 Buy now
06 Jul 2009 annual-return Return made up to 13/11/08; full list of members 3 Buy now
03 Jul 2009 officers Director's change of particulars / alan mcvitty / 01/12/2008 1 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
11 Jul 2008 annual-return Return made up to 13/11/07; full list of members 3 Buy now
11 Jul 2008 officers Director's change of particulars / alan mcvitty / 01/11/2007 1 Buy now
03 Feb 2008 accounts Annual Accounts 12 Buy now
07 Feb 2007 accounts Annual Accounts 12 Buy now
12 Dec 2006 annual-return Return made up to 13/11/06; full list of members 2 Buy now
12 Dec 2006 address Location of debenture register 1 Buy now
12 Dec 2006 address Location of register of members 1 Buy now
12 Dec 2006 address Registered office changed on 12/12/06 from: 7 eton avenue new malden surrey KT3 5AY 1 Buy now
23 Jan 2006 accounts Annual Accounts 12 Buy now
22 Nov 2005 annual-return Return made up to 13/11/05; full list of members 6 Buy now
09 Nov 2004 annual-return Return made up to 13/11/04; full list of members 6 Buy now
15 Sep 2004 accounts Annual Accounts 12 Buy now
22 Jul 2004 accounts Accounting reference date extended from 30/11/03 to 31/03/04 1 Buy now
07 Dec 2003 annual-return Return made up to 13/11/03; full list of members 6 Buy now
26 Nov 2002 address Registered office changed on 26/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
26 Nov 2002 officers Secretary resigned 1 Buy now
26 Nov 2002 officers New secretary appointed 2 Buy now
26 Nov 2002 officers Director resigned 1 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
13 Nov 2002 incorporation Incorporation Company 12 Buy now