MAUREEN MCSHEEHY MINIATURES LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 APPLICATION FOR STRIKING-OFF

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PATRICIA MCSHEEHY / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM MCSHEEHY / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/09 FROM: FRESHFIELDS SAINT MARYS ROAD CREETING SAINT MARY IPSWICH SUFFOLK IP6 8LZ

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

13/10/0013 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/99

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/11/964 November 1996 S366A DISP HOLDING AGM 28/10/96 S252 DISP LAYING ACC 28/10/96 S386 DISP APP AUDS 28/10/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/952 November 1995 Resolutions

View Document

02/11/952 November 1995 ALTER MEM AND ARTS 24/10/95

View Document

31/10/9531 October 1995 COMPANY NAME CHANGED NOTSALLOW SIXTY-THREE LIMITED CERTIFICATE ISSUED ON 01/11/95

View Document

04/10/954 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/954 October 1995 Incorporation

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