E MCTAGGART LTD
Company Documents
| Date | Description |
|---|---|
| 22/09/1222 September 2012 | VOLUNTARY STRIKE OFF SUSPENDED |
| 21/08/1221 August 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 11/02/1211 February 2012 | VOLUNTARY STRIKE OFF SUSPENDED |
| 24/01/1224 January 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/01/1212 January 2012 | APPLICATION FOR STRIKING-OFF |
| 08/01/128 January 2012 | DIRECTOR APPOINTED PATRICIA MCTAGGART |
| 21/12/1121 December 2011 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCTAGGART |
| 10/11/1110 November 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
| 02/10/112 October 2011 | DISS40 (DISS40(SOAD)) |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 26/05/1126 May 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 12/04/1112 April 2011 | FIRST GAZETTE |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/03/104 March 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCTAGGART / 01/03/2010 |
| 06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 24/02/0824 February 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
| 29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 05/03/075 March 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
| 31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 02/05/062 May 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 26/01/0526 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
| 05/03/045 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/01/0430 January 2004 | NEW SECRETARY APPOINTED |
| 30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: G OFFICE CHANGED 30/01/04 207 FOXDENTON LANE MIDDLETON MANCHESTER M24 1QN |
| 30/01/0430 January 2004 | NEW DIRECTOR APPOINTED |
| 05/12/035 December 2003 | DIRECTOR RESIGNED |
| 05/12/035 December 2003 | SECRETARY RESIGNED |
| 03/12/033 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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