MCCARTHY & ALLEN LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

18/10/1218 October 2012 PREVSHO FROM 03/01/2013 TO 07/10/2012

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VERRA MAWHINNEY / 23/01/2012

View Document

22/03/1222 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 CURRSHO FROM 04/01/2011 TO 03/01/2011

View Document

04/10/114 October 2011 PREVSHO FROM 05/01/2011 TO 04/01/2011

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOGESH BAFNA

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/12/1026 December 2010 PREVSHO FROM 06/01/2010 TO 05/01/2010

View Document

29/09/1029 September 2010 PREVEXT FROM 31/12/2009 TO 07/01/2010

View Document

29/09/1029 September 2010 PREVSHO FROM 07/01/2010 TO 06/01/2010

View Document

29/06/1029 June 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHCREST VENTURES LTD / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERRA MAWHINNEY / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOGESH BAFNA / 01/10/2009

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
NORTHWAY HOUSE
1379 HIGH ROAD WHETSTONE
LONDON
N20 9LP

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

14/11/0914 November 2009 SHARE ACQUISITION 01/10/2009

View Document

06/11/096 November 2009 SHAHRE FOR SHARE EXCHANGE

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 NC INC ALREADY ADJUSTED 30/01/09

View Document

16/02/0916 February 2009 ADOPT MEM AND ARTS 30/01/2009

View Document

16/02/0916 February 2009 GBP NC 1000/3001000
30/01/2009

View Document

16/02/0916 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED YOGESH BAFNA

View Document

13/11/0813 November 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 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