M. A. MCLOUGHLAN LTD

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/197 June 2019 APPLICATION FOR STRIKING-OFF

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/01/1629 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 1 HUDDESFORD DRIVE BALSALL COMMON COVENTRY CV7 7RR

View Document

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 CURRSHO FROM 31/01/2014 TO 30/09/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 10 BOW FELL RUGBY CV21 1JF

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY NOGOODWIN

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 CORPORATE SECRETARY APPOINTED NOGOODWIN

View Document

02/02/122 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MCLOUGHIN / 21/01/2012

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY ANN BADDELEY

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 10A LAKESIDE TRADING ESTATE BEOLEY ROAD EAST REDDITCH B98 8PE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY MARK MCLOUGHLIN

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 1 HUDDESFORD DRIVE BALSALL COMMON COVENTRY CV7 7RR

View Document

27/02/0927 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY APPOINTED ANN BADDELEY

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH / 01/09/2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM, 10A LAKESIDE TRADING ESTATE BEOLEY ROAD EAST, REDDITCH, B98 8PE

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, 79 DUDLEY RD, HALESOWEN, B63 3NS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MARK ANTHONY MCLOUGHLIN

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information