MCASHBACK LIMITED

UHY HACKER YOUNG LLP UHY HACKER YOUNG LLP, London, E1W 1YW
StatusDISSOLVED
Company No.04498883
CategoryPrivate Limited Company
Incorporated30 Jul 2002
Age21 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution29 Jul 2019
Years4 years, 9 months, 24 days

SUMMARY

MCASHBACK LIMITED is an dissolved private limited company with number 04498883. It was incorporated 21 years, 9 months, 23 days ago, on 30 July 2002 and it was dissolved 4 years, 9 months, 24 days ago, on 29 July 2019. The company address is UHY HACKER YOUNG LLP UHY HACKER YOUNG LLP, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 29 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Mar 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Apr 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators progress report

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Mar 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 23/01/2015

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

New address: Quadrant House 4 Thomas More Square London E1W 1YW

Old address: Uhy Hacker Young Llp Quandrant House 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Martin Bradford

Termination date: 2010-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2010-12-14

Officer name: Gavin Crawford Laws

Documents

View document PDF

Liquidation miscellaneous

Date: 27 Mar 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/01/2014

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 Jan 2014

Category: Insolvency

Type: COCOMP

Documents

Liquidation miscellaneous

Date: 29 Jan 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators progress report to 23/01/2013

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Jan 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Apr 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual report to 23/01/12

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Apr 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT

Change date: 2011-02-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Jan 2011

Action Date: 14 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-12-14

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 11 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.33B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Sep 2010

Action Date: 28 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-07-28

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrea Morrall

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.15B/2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-19

Old address: 32 Cornhill London EC3V 3BT United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Old address: 130 Shaftesbury Avenue London W1D 5EU

Change date: 2010-03-11

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Dr Adrian Roe

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Louise Morrall

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Cunningham

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Reed

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Bullock

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paddy doyle

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr david alan morton

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr david michael hadley

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ahmed zghari

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director thomas vadeboncoeur

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david cooper

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:3

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr gavin crawford laws

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john campbell

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr paul kennedy obe

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / adrian roe / 09/07/2008

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 04 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/12/06

Documents

View document PDF

Resolution

Date: 25 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/12/06-29/12/06 £ si [email protected]=750 £ ic 21000/21750

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Capital

Type: 123

Description: £ nc 21000/41000 14/12/06

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 30/06/05 from: 17A west street epsom surrey KT18 7RL

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; change of members

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/02/04--------- £ si [email protected]=800 £ ic 201/1001

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/02/04--------- £ si [email protected]=200 £ ic 1/201

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/02/04

Documents

View document PDF

Resolution

Date: 27 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/07/03

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Capital

Type: 122

Description: S-div 03/07/03

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/07/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Resolution

Date: 21 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

A1 CATTLE SERVICES LIMITED

CHERRY TREES HOSPITAL ROAD,BUDE,EX23 9BP

Number:07667529
Status:ACTIVE
Category:Private Limited Company

BC CAPITAL MANAGEMENT SERVICES LIMITED

NOVA NORTH,LONDON,SW1E 5BY

Number:03986168
Status:ACTIVE
Category:Private Limited Company

CBM COMPUTING LTD

8 PRIAM HOUSE,SWINDON,SN2 2EH

Number:11466356
Status:ACTIVE
Category:Private Limited Company

GTCI LIMITED

139-141 WATLING STREET,GILLINGHAM,ME7 2YY

Number:06817307
Status:ACTIVE
Category:Private Limited Company

NINETEEN O NINE LTD

13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX

Number:11307578
Status:ACTIVE
Category:Private Limited Company

SMITHFIELD EGGS LIMITED

COMMONSIDE FARM COMMON ROAD,SELBY,YO8 8JF

Number:11348447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source