J A MCGINTY LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW MC GINTY

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREDA MC GINTY

View Document

29/09/1729 September 2017 CESSATION OF BREDA MC GINTY AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM EAGLE POINT THE RUNWAY RUISLIP MIDDLESEX HA4 6SE

View Document

28/08/1528 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM SPENDALE HOUSE, THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE

View Document

08/09/148 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY CROWN BOOKKEEPING SERVICES LTD

View Document

02/10/132 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW MCGINTY / 24/08/2010

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN BOOKKEEPING SERVICES LTD / 24/08/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 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