Mckinlay Properties Ltd was founded on 24 July 2001 and has its registered office in Potters Bar, Hertfordshire. We don't know the number of employees at the company. Etheridge, Penny is listed as a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ETHERIDGE, Penny | 24 July 2001 | 21 October 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2015 | |
DS01 - Striking off application by a company | 29 September 2015 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AP01 - Appointment of director | 08 September 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 04 September 2013 | |
CH01 - Change of particulars for director | 20 August 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH03 - Change of particulars for secretary | 29 July 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 31 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 July 2007 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363a - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 07 June 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
363s - Annual Return | 20 July 2003 | |
AA - Annual Accounts | 09 July 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2002 | |
395 - Particulars of a mortgage or charge | 23 August 2002 | |
363s - Annual Return | 18 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2001 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
287 - Change in situation or address of Registered Office | 31 July 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2001 | |
288b - Notice of resignation of directors or secretaries | 31 July 2001 | |
CERTNM - Change of name certificate | 30 July 2001 | |
NEWINC - New incorporation documents | 24 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 July 2003 | Outstanding |
N/A |
Legal charge | 31 July 2003 | Outstanding |
N/A |
Debenture | 20 August 2002 | Outstanding |
N/A |