MANN MCGOWAN INSTALLATIONS LIMITED

Company Documents

DateDescription
28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGOWAN MANN

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

30/09/1630 September 2016 RP04 CS01 SECOND FILING CS01 27/07/2016 SHAREHOLDER INFORMATION & INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

08/03/168 March 2016 DIRECTOR APPOINTED RUSSELL ANDREW SMITH

View Document

08/03/168 March 2016 DIRECTOR APPOINTED ROBERT MCGOWAN MANN

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SCOTT

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALISTAIR SCOTT / 23/12/2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR JAMIE ALASTAIR SCOTT

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN HULIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HULIN / 29/07/2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CHARLES SCOTT / 29/07/2014

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY ALISTAIR SCOTT

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HULIN / 26/10/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HULIN / 22/08/2011

View Document

12/08/1112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 S366A DISP HOLDING AGM 26/10/01

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 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