JAMES MACDONALD CONSTRUCTION LIMITED

Company Documents

DateDescription
20/01/1020 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/10/0920 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/09/089 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2008

View Document

17/03/0817 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2008

View Document

13/09/0713 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/03/076 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/02/0622 February 2006 STATEMENT OF AFFAIRS

View Document

22/02/0622 February 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/0622 February 2006 APPOINTMENT OF LIQUIDATOR

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 213 EVANS BUSINESS CENTRE TUXFORD ROAD BOUGHTON, NEWARK NOTTINGHAMSHIRE NG22 9LD

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: WOODLANDS MAIN STREET KIRTON NEWARK NOTTINGHAMSHIRE NG22 9LP

View Document

01/08/051 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED HOME ARMY LTD CERTIFICATE ISSUED ON 21/07/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 COMPANY NAME CHANGED SMIKE CREATIVE LIMITED CERTIFICATE ISSUED ON 18/10/02

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED PRODUCTS UK LIMITED CERTIFICATE ISSUED ON 23/08/01

View Document

05/07/015 July 2001 Incorporation

View Document

05/07/015 July 2001 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