ADMIRAL MACBRIDE LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1312 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
1 THE BARBICAN
PLYMOUTH
DEVON
PL1 2LR

View Document

12/03/1312 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CRAIG LEDGER / 01/02/2011

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT LEDGER

View Document

01/02/111 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LEDGER / 05/01/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 SECRETARY APPOINTED CRAIG LEDGER

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY NIGEL LEDGER

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED NIGEL KENNETH LEDGER

View Document

04/03/094 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 1 THE BARBICAN PLYMOUTH PL1 2LR

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 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