MARCHANT MCKECHNIE INDEPENDENT FINANCIAL ADVISERS LIMITED

, Beverley, HU17 0LF, East Yorkshire
StatusDISSOLVED
Company No.07034341
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

MARCHANT MCKECHNIE INDEPENDENT FINANCIAL ADVISERS LIMITED is an dissolved private limited company with number 07034341. It was incorporated 14 years, 8 months, 1 day ago, on 30 September 2009 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is , Beverley, HU17 0LF, East Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 21 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 02 May 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Spencer Wilder

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Goulding

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marianne Laing Ismail

Termination date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: David Mark Inglesfield

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Neil Mckechnie

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kingswood Holdings Limited

Notification date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr David Mark Inglesfield

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marianne Laing Ismail

Appointment date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Stephen Paul Marchant

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Mckechnie

Change date: 2016-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Marchant

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Neil Mckechnie

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2010

Action Date: 04 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-04

Old address: 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2009

Action Date: 30 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-30

Capital : 10,000 GBP

Documents

View document PDF

Miscellaneous

Date: 13 Dec 2009

Category: Miscellaneous

Type: MISC

Description: 123 30/09/09

Documents

View document PDF

Resolution

Date: 13 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marchant mckechnie independent financial advisors LIMITED\certificate issued on 28/11/09

Documents

View document PDF

Change of name notice

Date: 28 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Mckechnie

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Marchant

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAVUS CONSULTING LIMITED

7-8 THE SHRUBBERIES ESSEX HOUSE,SOUTH WOODFORD,E18 1BD

Number:11518311
Status:ACTIVE
Category:Private Limited Company

BANYAN ESTATES LTD

DS HOUSE,CROYDON,CR0 1NG

Number:11870818
Status:ACTIVE
Category:Private Limited Company

HM SOUTH INDIAN CUISINE LIMITED

6 WORCESTER HOUSE HOLLYGROVE CLOSE,HOUNSLOW,TW3 3NE

Number:11373750
Status:ACTIVE
Category:Private Limited Company

MARK DAVAGE PROPERTY MAINTENANCE LIMITED

SUITE 213, 2ND FLOOR, SIGNAL HOUSE,HARROW,HA1 2AQ

Number:03344302
Status:ACTIVE
Category:Private Limited Company

RED CHAMELEON NOTTINGHAM LTD

87 WOODSIDE ROAD,NOTTINGHAM,NG9 2SB

Number:10523149
Status:ACTIVE
Category:Private Limited Company

REPEATER TECHNOLOGIES, INC.

JORDAN COMPANY SECRETARIES LTD,LONDON,WC1R 4JS

Number:FC022900
Status:ACTIVE
Category:Other company type

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