Mcburney Retail Ltd was registered on 25 March 2004 and has its registered office in Cardiff. Mc Burney, Nigel Phillip, Mc Burney, Debbie Elaine are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MC BURNEY, Nigel Phillip | 25 March 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MC BURNEY, Debbie Elaine | 25 March 2004 | 30 September 2009 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 May 2019 | |
LIQ10 - N/A | 23 May 2019 | |
LIQ03 - N/A | 25 March 2019 | |
LIQ03 - N/A | 04 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 08 March 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 April 2015 | |
AD01 - Change of registered office address | 18 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 27 February 2014 | |
2.16B - N/A | 19 March 2013 | |
2.24B - N/A | 18 February 2013 | |
2.34B - N/A | 07 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
2.24B - N/A | 28 September 2012 | |
2.23B - N/A | 29 May 2012 | |
2.17B - N/A | 02 May 2012 | |
MG01 - Particulars of a mortgage or charge | 03 April 2012 | |
AD01 - Change of registered office address | 21 March 2012 | |
2.12B - N/A | 20 March 2012 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AA01 - Change of accounting reference date | 13 October 2010 | |
AR01 - Annual Return | 12 May 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AD01 - Change of registered office address | 21 October 2009 | |
TM02 - Termination of appointment of secretary | 06 October 2009 | |
CERTNM - Change of name certificate | 30 September 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 19 May 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 07 June 2005 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
288b - Notice of resignation of directors or secretaries | 18 June 2004 | |
288a - Notice of appointment of directors or secretaries | 18 June 2004 | |
288a - Notice of appointment of directors or secretaries | 18 June 2004 | |
287 - Change in situation or address of Registered Office | 18 June 2004 | |
NEWINC - New incorporation documents | 25 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 March 2012 | Fully Satisfied |
N/A |