Founded in 2008, Mccormack Contract Services Ltd have registered office in Kings Langley, Hertfordshire. We do not know the number of employees at the company. The current directors of the company are listed as Mccormack, Wayne, Mccormack, Wayne Vincent, Mccormack, Andrew James, Mccormack, Vincent at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCORMACK, Wayne Vincent | 17 December 2008 | - | 1 |
MCCORMACK, Andrew James | 17 December 2008 | 02 February 2009 | 1 |
MCCORMACK, Vincent | 17 December 2008 | 31 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCORMACK, Wayne | 17 December 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 25 July 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 25 July 2017 | |
CS01 - N/A | 04 June 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
AD01 - Change of registered office address | 02 January 2014 | |
TM01 - Termination of appointment of director | 02 January 2014 | |
AA - Annual Accounts | 15 September 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 24 June 2011 | |
AA01 - Change of accounting reference date | 24 June 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 08 January 2011 | |
AA - Annual Accounts | 24 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2010 | |
AR01 - Annual Return | 19 June 2010 | |
CH01 - Change of particulars for director | 19 June 2010 | |
CH01 - Change of particulars for director | 19 June 2010 | |
AP03 - Appointment of secretary | 19 June 2010 | |
AA01 - Change of accounting reference date | 19 June 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 May 2010 | |
NEWINC - New incorporation documents | 17 December 2008 |