MARK T MCINTYRE LTD

64 Market Street, New Mills, SK22 4AA, High Peak, England
StatusACTIVE
Company No.08945870
CategoryPrivate Limited Company
Incorporated18 Mar 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 9 months, 8 days

SUMMARY

MARK T MCINTYRE LTD is an active private limited company with number 08945870. It was incorporated 10 years, 2 months, 17 days ago, on 18 March 2014 and it was dissolved 4 years, 9 months, 8 days ago, on 27 August 2019. The company address is 64 Market Street, New Mills, SK22 4AA, High Peak, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: 64 Market Street New Mills High Peak SK22 4AA

Change date: 2021-03-31

Old address: 69 Windsor Road Prestwich Manchester M25 0DB England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr Mark Thomas Mcintyre

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

New address: 69 Windsor Road Prestwich Manchester M25 0DB

Old address: 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB England

Change date: 2019-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr Mark Thomas Mcintyre

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Administrative restoration company

Date: 04 Nov 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-28

New address: 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB

Old address: 4 Pleasant View Manchester M9 8WJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Old address: 9 Pleasant View Manchester M9 8WJ United Kingdom

Change date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-18

Officer name: Mr Mark Thomas Mcintyre

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L S SOFTWARE SOLUTIONS LIMITED

9 BUNBURY CLOSE,MIDDLEWICH,CW10 0SG

Number:08774288
Status:ACTIVE
Category:Private Limited Company

E.A.S.A. (EDUCATION ADVICE SERVICE FOR ADULTS)

69 GODWIN STREET,BRADFORD,BD1 2SH

Number:02882510
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MDG BUILDERS LIMITED

33 LEA ROAD,AMPTHILL,MK45 2PT

Number:11454555
Status:ACTIVE
Category:Private Limited Company

MOTU RESTAURANTS LIMITED

67-69 GEORGE STREET,LONDON,W1U 8LT

Number:08013722
Status:ACTIVE
Category:Private Limited Company

READMARK LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:09056332
Status:ACTIVE
Category:Private Limited Company

THE CHRIS GILL JUNIOR GOLF FOUNDATION LIMITED

UNIT 7 LEEDS ROAD MINI PARK,HUDDERSFIELD,HD1 6PA

Number:07407721
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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