JOHN MCCARTHY AND CO LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
02/08/162 August 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
17/05/1617 May 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/05/164 May 2016 | APPLICATION FOR STRIKING-OFF |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
16/12/1216 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA MCCARTHY |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA FAYE MCCARTHY / 28/02/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN MCCARTHY / 28/02/2010 |
29/12/0929 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
18/11/0918 November 2009 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 81 VALE ROAD, WOOLTON LIVERPOOL MERSEYSIDE L25 7RW |
25/03/0925 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
22/04/0822 April 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
05/11/075 November 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | SECRETARY RESIGNED |
28/03/0728 March 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | NEW SECRETARY APPOINTED |
11/02/0511 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
02/02/052 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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