MCATEER CONSULTING LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 APPLICATION FOR STRIKING-OFF

View Document

04/05/124 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGH MCATEER / 13/04/2010

View Document

20/05/1020 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: G OFFICE CHANGED 29/05/07 LIME VIEW 79 HUNTINGDON STREET ST. NEOTS CAMBRIDGESHIRE PE19 1DU

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: G OFFICE CHANGED 09/02/07 25 BUSHEY WAY PARK LANGLEY BECKENHAM KENT BR3 6TA

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 THE WORX 16-24 UNDERWOOD STREET LONDON N1 7JQ

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: G OFFICE CHANGED 30/01/01 THE WORX 16-24 UNDERWOOD STREET LONDON N1 7JQ

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: G OFFICE CHANGED 27/11/00 SUITE 2, 75 BROMFELDE ROAD LONDON SW4 6PP

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: G OFFICE CHANGED 20/04/99 107 OXFORD ROAD COWLEY OXFORD OXFORDSHIRE OX4 2ER

View Document

13/04/9913 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/9913 April 1999 Incorporation

View Document


More Company Information