A MCDERMOTT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Appointment of Mrs Teresa Ingrid Mcdermott as a director on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Benjamen John Penwarden Mcdermott as a director on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Andrew Mcdermott as a director on 2023-12-04

View Document

04/12/234 December 2023 Termination of appointment of Andrew Peter Christopher Mcdermott as a director on 2023-12-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-02 with updates

View Document

20/12/2120 December 2021 Registered office address changed from London Distribution Park Windrush Road Tilbury RM18 7AN England to Dry Dock Triangle Tilbury Freeport Tilbury Essex RM18 7HB on 2021-12-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM FORTRESS DISTRIBUTION PARK FORT ROAD TILBURY ESSEX RM18 7NL ENGLAND

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR JOEL MICHAEL MCDERMOTT

View Document

20/03/1920 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 99

View Document

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 99

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCDERMOTT / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CHRISTOPHER MCDERMOTT / 07/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CHRISTOPHER MCDERMOTT / 07/09/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MCDERMOTT / 07/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ANDREW PETER CHRISTOPHER MCDERMOTT

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O MR A MCDERMOTT 85 SPRINGFIELD ROAD CHELMSFORD CM2 6JL ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 62 PRIORY ROAD, NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MRS TERESA INGRID MCDERMOTT

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR BENJAMEN JOHN PENWARDEN MCDERMOTT

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MCDERMOTT

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCDERMOTT / 12/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR TERESA MCDERMOTT

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERESA COX / 28/07/2007

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company