H. MCGOVERN PROPERTIES LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/03/1622 March 2016 PREVSHO FROM 31/05/2016 TO 30/09/2015

View Document

23/10/1523 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY MCGOVERN

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY HENRY MCGOVERN

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR GORDON WILLIAM ARMOUR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGOVERN

View Document

10/10/1410 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
ALLAN HOUSE
25 BOTHWELL STREET
GLASGOW
G2 6NL

View Document

23/10/1323 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MULHOLLAND MCGOVERN / 11/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE MCGOVERN / 11/09/2012

View Document

25/09/1225 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/12/117 December 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/12/1017 December 2010 11/09/10 NO CHANGES

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM:
SUITE 7 LEVEL 10
PLAZA TOWER
EAST KILBRIDE
G74 1LW

View Document

28/09/0128 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM:
1 BRUCE STREET
GREENOCK
PA15 4LL

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 DEC MORT/CHARGE *****

View Document

17/08/9517 August 1995 DEC MORT/CHARGE *****

View Document

17/08/9517 August 1995 DEC MORT/CHARGE *****

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93 FROM:
21 INVERKIP STREET
GREENOCK
PA15 1TF

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 PARTIC OF MORT/CHARGE *****

View Document

08/04/938 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 PARTIC OF MORT/CHARGE 11973

View Document

07/02/917 February 1991 DEC MORT/CHARGE 1530

View Document

23/01/9123 January 1991 PARTIC OF MORT/CHARGE 874

View Document

09/01/919 January 1991 PARTIC OF MORT/CHARGE 258

View Document

04/01/914 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/12/903 December 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/11/9026 November 1990 COMPANY NAME CHANGED
CLEARQUICK LIMITED
CERTIFICATE ISSUED ON 27/11/90

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9021 November 1990 ALTER MEM AND ARTS 14/11/90

View Document

21/11/9021 November 1990 ￯﾿ᄑ NC 1000/10000
14/11/

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

21/11/9021 November 1990 NC INC ALREADY ADJUSTED
14/11/90

View Document

11/09/9011 September 1990 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