M.A.N. KELLY CIVIL ENGINEERING AND CONSTRUCTION LTD

Company Documents

DateDescription
24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

07/03/127 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

14/07/1014 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRACE ACCOUNTANCY SERVICES LIMITED / 11/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS KELLY / 11/03/2010

View Document

28/04/0928 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY DIXON

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM:
1 CROFTON HOUSE, PEOPLE LANE
BEAUMARIS
ANGLESEY
LL58 8AE

View Document

18/02/0518 February 2005 COMPANY NAME CHANGED
M.A.N. CIVIL ENGINEERING CONSTRU
CTION LTD
CERTIFICATE ISSUED ON 18/02/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 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