J A MAHER CONSULTANTS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1919 August 2019 APPLICATION FOR STRIKING-OFF

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE MAHER / 16/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM THE OLD VICARAGE COMMERCIAL ROAD, CWMFELINFACH NEWPORT GWENT NP11 7HW WALES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANTHONY MAHER / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE MAHER / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE ANTHONY MAHER / 16/07/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANTHONY MAHER / 01/03/2015

View Document

15/04/1515 April 2015 SAIL ADDRESS CREATED

View Document

15/04/1515 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/04/1515 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE MAHER / 01/03/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 2 BRYNHYFRYD TERRACE RISCA NEWPORT NP11 6FJ

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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