Founded in 2003, M & G Cunningham (Spalding) Ltd have registered office in Sheffield, South Yorkshire. Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUNNINGHAM, Glynis Nora | 06 November 2003 | - | 1 |
CUNNINGHAM, Michael John | 06 November 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 March 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 15 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 12 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 April 2015 | |
AD01 - Change of registered office address | 24 March 2015 | |
RESOLUTIONS - N/A | 23 March 2015 | |
LIQ MISC RES - N/A | 23 March 2015 | |
4.70 - N/A | 23 March 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 20 January 2015 | |
CERTNM - Change of name certificate | 28 October 2014 | |
CONNOT - N/A | 28 October 2014 | |
RESOLUTIONS - N/A | 20 October 2014 | |
RESOLUTIONS - N/A | 06 October 2014 | |
CONNOT - N/A | 06 October 2014 | |
AA01 - Change of accounting reference date | 28 February 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AD01 - Change of registered office address | 14 February 2014 | |
AD01 - Change of registered office address | 14 February 2014 | |
AD01 - Change of registered office address | 26 February 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AA - Annual Accounts | 19 January 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH03 - Change of particulars for secretary | 14 January 2010 | |
AR01 - Annual Return | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH03 - Change of particulars for secretary | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 16 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2008 | |
123 - Notice of increase in nominal capital | 10 January 2008 | |
363s - Annual Return | 19 November 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 05 December 2005 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 18 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 November 2003 | |
287 - Change in situation or address of Registered Office | 21 November 2003 | |
288b - Notice of resignation of directors or secretaries | 21 November 2003 | |
288b - Notice of resignation of directors or secretaries | 21 November 2003 | |
NEWINC - New incorporation documents | 06 November 2003 |