I S MCKENNA PROPERTIES LIMITED

Company Documents

DateDescription
09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM MUIRHEAD INDUSTRIAL ESTATE KIRRIEMUIR ANGUS DD8 5QN

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

23/11/1523 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/06/1424 June 2014 PREVEXT FROM 30/09/2013 TO 31/10/2013

View Document

13/11/1313 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/03/0825 March 2008 SECRETARY APPOINTED JENNIFER NORMA JOHNSTON

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY SANDRA MCKENNA

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 1 SLADE ROAD KIRRIEMUIR ANGUS DD8 5HN

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DEC MORT/CHARGE *****

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 PARTIC OF MORT/CHARGE *****

View Document

04/03/044 March 2004 PARTIC OF MORT/CHARGE *****

View Document

27/02/0427 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 AMENDING FORM 88(2)R 27/09/03

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information