MCBRIDE DRY LINING LIMITED

Company Documents

DateDescription
14/10/0914 October 2009 RES02

View Document

13/10/0913 October 2009 ORDER OF COURT - DISSOLUTION VOID

View Document

28/04/0928 April 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/01/0928 January 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/01/0928 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2009

View Document

11/10/0811 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2008

View Document

22/04/0822 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2008

View Document

09/10/079 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/066 October 2006 STATEMENT OF AFFAIRS

View Document

06/10/066 October 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/10/066 October 2006 APPOINTMENT OF LIQUIDATOR

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM:
TURNBERRY HOUSE
1404-1410 HIGH ROAD
WHETSTONE
LONDON N20 9BH

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM:
596 KINGSLAND ROAD
LONDON
E8 4AH

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/10/004 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/07/00

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/12/999 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/978 April 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information