JOHN MACNAB LIMITED

Company Documents

DateDescription
17/10/0717 October 2007 DISSOLVED

View Document

17/07/0717 July 2007 ADMINISTRATION TO DISSOLUTION

View Document

21/02/0721 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

13/09/0613 September 2006 STATEMENT OF PROPOSALS

View Document

29/08/0629 August 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 MACNAB HOUSE UNIT 6 CROPPER ROW HAIGH INDUSTRIAL ESTATE ROSS ON WYE HEREFORDSHIRE HR9 5LA

View Document

26/07/0626 July 2006 APPOINTMENT OF ADMINISTRATOR

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: G OFFICE CHANGED 17/04/00 12 HIGH STREET FAREHAM HAMPSHIRE PO16 7BL

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 COMPANY NAME CHANGED TRADITIONAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/04/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/06/932 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93

View Document

26/04/9326 April 1993 NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: G OFFICE CHANGED 26/06/92 COLLECTORS HOUSE CROSSHOUSE ROAD SOUTHAMPTON HAMPSHIRE. SO1 1GZ.

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: G OFFICE CHANGED 05/03/91 48 HIGH STREET FAREHAM HANTS PO16 7BL

View Document

23/05/9023 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8930 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

20/07/8920 July 1989 EXEMPTION FROM APPOINTING AUDITORS 300689

View Document

19/04/8819 April 1988 SECRETARY RESIGNED

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 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