MACDONALD EGAN REGEN LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR MARTIN ROBERT NASH

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE HARRISON / 27/11/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 26/11/2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
5TH FLOOR
7/10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

19/10/1219 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE FRIESENBICHLER / 16/12/2011

View Document

20/10/1120 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT FLOOK

View Document

07/02/117 February 2011 SECRETARY APPOINTED JUSTINE FRIESENBICHLER

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK

View Document

13/10/1013 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 01/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010

View Document

08/11/098 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED ROBERT JAMES FLOOK

View Document

02/02/092 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT FLOOK / 29/11/2008

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN CUBITT

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED COLM MICHAEL EGAN

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH COWDERY

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM:
8 BALTIC STREET EAST
LONDON
EC1Y 0UP

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

08/10/078 October 2007 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