-
MCCASKILL & MORSE LIMITED - 102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ, United Kingdom
Company Information
- Company registration number
- 08002835
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 102 SUNLIGHT HOUSE
- QUAY STREET
- MANCHESTER
- M3 3JZ 102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ UK
Management
- Managing Directors
- GARY RICHARDS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2012-03-22
- SIC/NACE
- 82200 - Activities of call centres
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2013-06-26
-
MCCASKILL & MORSE LIMITED Company Description
- MCCASKILL & MORSE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 08002835. Its current trading status is "closed". It was registered 2012-03-22. It has declared SIC or NACE codes as "82200 - Activities of call centres". It has 1 director The latest annual return was filed up to 2013-06-26.It can be contacted at 102 Sunlight House .
Get MCCASKILL & MORSE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mccaskill & Morse Limited - 102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ, United Kingdom
Did you know? kompany provides original and official company documents for MCCASKILL & MORSE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2016 (2016-06-21) - 2.24B
-
STATEMENT OF ADMINISTRATOR'S PROPOSALS (2016-01-07) - 2.17B
-
NOTICE OF RESULT OF MEETING OF CREDITORS (2016-01-25) - 2.23B
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 25/11/2015 FROM (2015-11-25) - AD01
-
NOTICE OF ADMINISTRATOR'S APPOINTMENT (2015-11-24) - 2.12B
-
APPOINTMENT TERMINATED, DIRECTOR JAMES BELL (2015-08-17) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS (2015-08-17) - TM01
-
DIRECTOR APPOINTED MR GARY RICHARDS (2015-08-17) - AP01
-
05/03/15 FULL LIST (2015-03-05) - AR01
-
DIRECTOR APPOINTED MR JAMES MICHEAL BELL (2015-02-13) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR CATHERINE WOOD (2015-02-12) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAPPLE (2015-02-12) - TM01
-
DIRECTOR APPOINTED MRS CATHERINE LOUISE WOOD (2015-02-12) - AP01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-01) - AA
-
18/03/14 FULL LIST (2014-03-18) - AR01
-
DIRECTOR APPOINTED MR DAVID ANTHONY CROSBY (2014-03-18) - AP01
-
DIRECTOR APPOINTED MRS CATHERINE LOUISE WOOD (2014-03-18) - AP01
-
22/01/14 FULL LIST (2014-01-23) - AR01
-
REGISTERED OFFICE CHANGED ON 22/01/2014 FROM (2014-01-22) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID CROSBY (2014-08-04) - TM01
keyboard_arrow_right 2013
-
02/12/13 FULL LIST (2013-12-02) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 (2013-06-27) - AA
-
26/06/13 FULL LIST (2013-06-27) - AR01
-
22/03/13 FULL LIST (2013-04-10) - AR01
-
REGISTERED OFFICE CHANGED ON 22/03/2013 FROM (2013-03-22) - AD01
keyboard_arrow_right 2012
-
CERTIFICATE OF INCORPORATION (2012-03-22) - NEWINC