MCCARTHY AND FORBES LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

15/01/1815 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/07/1531 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/08/1414 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/08/139 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/08/121 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MCCARTHY / 21/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH MCCARTHY / 21/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED THE COUNTY HOMESEARCH COMPANY (S URREY) LTD CERTIFICATE ISSUED ON 30/08/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 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