MCNICOL CIVIL CONSULTING LIMITED

07519094
7 VIXEN CLOSE VIXEN CLOSE ASHURST SOUTHAMPTON SO40 7ET

Documents

Documents
Date Category Description Pages
05 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jun 2023 accounts Annual Accounts 5 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 5 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 5 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 5 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 5 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 3 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
07 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2016 accounts Annual Accounts 4 Buy now
18 Nov 2015 annual-return Annual Return 3 Buy now
04 Nov 2014 annual-return Annual Return 3 Buy now
04 Nov 2014 officers Change of particulars for director (Mr Alistair Lyall Mcnicol) 2 Buy now
04 Aug 2014 accounts Annual Accounts 4 Buy now
12 Feb 2014 annual-return Annual Return 3 Buy now
08 Jan 2014 accounts Annual Accounts 5 Buy now
27 Feb 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Alistair Lyall Mcnicol) 2 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jan 2013 officers Termination of appointment of secretary (Georgia Mcnicol) 1 Buy now
05 Sep 2012 accounts Annual Accounts 4 Buy now
24 Feb 2012 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 2 Buy now
22 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Mar 2011 capital Return of Allotment of shares 3 Buy now
22 Mar 2011 officers Appointment of secretary (Mrs Georgia Sophie Hope Mcnicol) 2 Buy now
22 Mar 2011 officers Appointment of director (Mr Alistair Lyall Mcnicol) 2 Buy now
22 Mar 2011 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
22 Mar 2011 officers Termination of appointment of director (Paul Robert Garbett) 1 Buy now
07 Feb 2011 incorporation Incorporation Company 21 Buy now