I J MCGILL FLEET SERVICES LTD

Company Documents

DateDescription
25/06/1325 June 2013 STRUCK OFF AND DISSOLVED

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

14/05/1214 May 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN MCGILL / 01/01/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM TYNING COURTNEY ROAD KEYNSHAM BRISTOL BS18 1JT

View Document

15/02/1015 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MCGILL / 01/01/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM OXENLEAZE FARM 88 KEEVIL TROWBRIDGE WILTSHIRE BA14 6NH

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/083 February 2008 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: G OFFICE CHANGED 07/03/05 CHALFORD COTTAGE 56 UPPER SOUTH WRAXALL BRADFORD ON AVON WILTSHIRE BA15 2SE

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0116 November 2001 Incorporation

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