J & I MCGREGOR LIMITED

Company Documents

DateDescription
14/05/1014 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1022 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 APPLICATION FOR STRIKING-OFF

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY RESIGNED CREDITREFORM (SECRETARIES) LIMITED

View Document

12/03/0812 March 2008 DIRECTOR RESIGNED CREDITREFORM (DIRECTORS) LIMITED

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: COLDSTREAM MAINS COLDSTREAM COLDSTREAM BERWICKSHIRE TD12 4ES

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR COLIN SHARP MCGREGOR

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MRS JILL MARIE MCGREGOR

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MRS JILL MARIE MCGREGOR

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