MARY MCPARTLAND LIMITED
Status | DISSOLVED |
Company No. | 02854913 |
Category | Private Limited Company |
Incorporated | 20 Sep 1993 |
Age | 30 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 14 days |
SUMMARY
MARY MCPARTLAND LIMITED is an dissolved private limited company with number 02854913. It was incorporated 30 years, 8 months, 13 days ago, on 20 September 1993 and it was dissolved 1 year, 5 months, 14 days ago, on 20 December 2022. The company address is 332-336 Holloway Rd, London, N7 6NJ.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Gazette filings brought up to date
Date: 11 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 15 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 15 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Resolution
Date: 27 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Jul 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Brady
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Brady
Documents
Termination secretary company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Brady
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mary Bridget Mc Partland
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Legacy
Date: 08 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type small
Date: 03 Nov 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/99; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 14 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/98; no change of members
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/97; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Certificate change of name company
Date: 17 Apr 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john herbert waste disposal limi ted\certificate issued on 18/04/97
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 06 Nov 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type small
Date: 15 Oct 1996
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/96; no change of members
Documents
Gazette filings brought up to date
Date: 09 Jul 1996
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 09 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/95; no change of members
Documents
Legacy
Date: 14 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/94; full list of members
Documents
Legacy
Date: 29 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | OC349465 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA
Number: | 08608221 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY ENTERPRISES (1983) LIMITED
UNIT 36 BELLINGHAM DRIVE,NEWCASTLE-UPON-TYNE,NE12 9SZ
Number: | 01774738 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREENACRES NURSERY ALDERMASTON ROAD,TADLEY,RG26 3AF
Number: | 11218210 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BEECH AVENUE,SIDCUP,DA15 8NH
Number: | 11023041 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,BARNET,EN5 5UE
Number: | 07448189 |
Status: | ACTIVE |
Category: | Private Limited Company |