CHARLIE MCDONALD LIMITED

Company Documents

DateDescription
18/03/1118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1026 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1011 November 2010 APPLICATION FOR STRIKING-OFF

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MCDONALD / 31/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCDONALD / 31/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: 36 SCOTIA STREET MOTHERWELL STRATHCLYDE ML1 3JZ

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 44 HUNTLY AVENUE BELLSHILL LANARKSHIRE ML4 1ER

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 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