MACINTYRE HUDSON CORPORATE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02021987 |
Category | Private Limited Company |
Incorporated | 21 May 1986 |
Age | 38 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 21 Jul 2015 |
Years | 8 years, 10 months, 11 days |
SUMMARY
MACINTYRE HUDSON CORPORATE SERVICES LIMITED is an dissolved private limited company with number 02021987. It was incorporated 38 years, 11 days ago, on 21 May 1986 and it was dissolved 8 years, 10 months, 11 days ago, on 21 July 2015. The company address is Moorgate House Moorgate House, Central Milton Keynes, MK9 1LZ.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jul 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2015
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 06 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 020219870008
Documents
Mortgage satisfy charge full
Date: 06 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 27 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Legacy
Date: 23 Feb 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2015-02-23
Documents
Legacy
Date: 23 Feb 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/01/15
Documents
Resolution
Date: 23 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick George King
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel May
Documents
Accounts with accounts type full
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Mortgage create with deed with charge number
Date: 18 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 020219870008
Documents
Accounts with accounts type full
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-14
Officer name: Mr Rakesh Shaunak
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Campbell May
Change date: 2012-09-14
Documents
Move registers to registered office company
Date: 26 Sep 2012
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Courtney Gleghorn
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Byrne
Documents
Legacy
Date: 31 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 17 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 07 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type full
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Brown
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Moore
Documents
Appoint person secretary company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rakesh Shaunak
Documents
Termination secretary company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Brown
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Move registers to sail company
Date: 22 Sep 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Accounts with accounts type full
Date: 15 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael james brown
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary richard barry panter logged form
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard panter
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed nigel campbell may
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brendan sharkey
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed michael james brown
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard panter
Documents
Accounts with accounts type full
Date: 23 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; no change of members
Documents
Accounts with accounts type full
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 22 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/01; full list of members
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/03/01
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/99; full list of members
Documents
Accounts with accounts type full
Date: 30 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 21 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/98; full list of members
Documents
Accounts with accounts type full
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 28 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/97; full list of members
Documents
Legacy
Date: 02 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 27 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/96; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 14/09/95; full list of members
Documents
Legacy
Date: 04 Oct 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 29 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 14/09/94; full list of members
Documents
Legacy
Date: 15 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BERKSHIRE ESTATE AGENTS II LIMITED
12-14 WINDSOR ROAD,SLOUGH,SL1 2EJ
Number: | 09127341 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPET FRESH CLEANING & UPHOLSTERY SERVICES LTD
1 MYRTLE VILLAS,NEW ROMNEY,TN28 8DY
Number: | 11060374 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLY CLINICAL DEVELOPMENT CONSULTING LIMITED
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 08320153 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LEVEL 13 THE BROADGATE TOWER,LONDON,EC2A 2EW
Number: | 04910369 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK,MANCHESTER,M17 1QS
Number: | 11609061 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 ADELAIDE GROVE,LONDON,W12 0JX
Number: | 10282731 |
Status: | ACTIVE |
Category: | Private Limited Company |