JAMES MACDONALD OFFSHORE LTD

Company Documents

DateDescription
09/10/149 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
ROAN COTTAGE
KINGS MOUNT
DALTON IN FURNESS
CUMBRIA
LA15 8AY

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN LYNN MACDONALD / 22/10/2013

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
BALLOGIE 38 MYRTLE TERRACE
DALTON-IN-FURNESS
CUMBRIA
LA15 8BP
ENGLAND

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MACDONALD / 22/09/2013

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

21/06/1321 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/05/1219 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/06/117 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/06/1028 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MACDONALD / 18/03/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 NATWEST BANK CHAMBERS 67 MARKET STREET DALTON-IN-FURNESS CUMBRIA LA15 8DL

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 05/04/07

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 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