MCCREE CONSULTANCY LIMITED

Company Documents

DateDescription
11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/04/1624 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

02/08/152 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/05/1525 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN MCCREE / 01/09/2014

View Document

25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM
34 KINGS LANE
SOUTH HEATH
GREAT MISSENDEN
BUCKINGHAMSHIRE
HP16 0QY

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

11/08/1311 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/05/1318 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

07/08/117 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/08/104 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN MCCREE / 15/07/2010

View Document

26/05/1026 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY KATHRYN MCCREE

View Document

20/05/0820 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: G OFFICE CHANGED 18/02/97 2 ORCHARD COTTAGES THE HILL WINCHMORE HILL BUCKINGHAMSHIRE HP7 0NA

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/08/942 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: G OFFICE CHANGED 02/08/94 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON, LONDON NW4 4EB

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 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