MCBRIEN SERVICES LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012:LIQ. CASE NO.1

View Document

07/04/117 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 25 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

07/04/117 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/04/117 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005778,00009065

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY LEIGH NAUGHTON

View Document

13/09/1013 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY APPOINTED LEIGH NAUGHTON

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY TRUDY CRONIN

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCBRIEN

View Document

02/04/092 April 2009 DIRECTOR APPOINTED JOHN FLANAGAN

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: GISTERED OFFICE CHANGED ON 02/04/2009 FROM CAVAN HOUSE 119A BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9BA

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: G OFFICE CHANGED 10/06/04 50 NORTHERN ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9QY

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/05/97

View Document

19/02/9819 February 1998 EXEMPTION FROM APPOINTING AUDITORS 31/05/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 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


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