(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th March 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1 Stainsby Close Holmewood Chesterfield Derbyshire S42 5UG on 28th March 2022 to Millennium Works Enterprise Way Wisbech Cambridgeshire PE14 0SB
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th February 2022
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th February 2022
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th August 2021
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th August 2020
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th October 2019
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 8th February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, May 2018
| resolution
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 27th April 2018
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th April 2018
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th April 2018
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2018 to 31st December 2018
filed on: 7th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076523940002, created on 6th April 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 20th, December 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st July 2012: 1.00 GBP
filed on: 8th, January 2013
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st July 2012 from 31st May 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mcqueen construction machinery LTDcertificate issued on 16/06/11
filed on: 16th, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 16th June 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(7 pages)
|