MAX MCELLIGOTT TOURING LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
5TH FLOOR 89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

28/01/1328 January 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND

View Document

21/01/1121 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 10/12/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM
1 CONDUIT STREET
LONDON
W1S 2XA
UNITED KINGDOM

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX ANTHONY MCELLIGOTT / 15/01/2010

View Document

12/01/1012 January 2010 CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MAX ANTHONY MCELLIGOTT

View Document

15/01/0915 January 2009 S252 DISP LAYING ACC 11/12/2008

View Document

10/12/0810 December 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

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