MCDILLON & PARTNERS LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
C/O AKE
2ND FLOOR TITAN COURT 3 BISHOPS SQUARE
HATFIELD
HERTFORDSHIRE
AL10 9NA

View Document

12/05/1412 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/05/1412 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1412 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

05/02/145 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

03/04/123 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1214 February 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
47 MARYLEBONE LANE
LONDON
W1U 2NT

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

25/07/1125 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR C.C.S. CONSORTIUM LIMITED

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIELD

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERRARDS COMPANY SECRETARIAL LIMITED / 23/07/2010

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR C C S VENTURES LIMITED

View Document

07/06/107 June 2010 CORPORATE DIRECTOR APPOINTED C.C.S. CONSORTIUM LIMITED

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN SHIELD / 22/02/2010

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR ANTHONY MARTIN SHIELD

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SHORTLAND

View Document

22/01/1022 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM
1 DOCK OFFICES
SURREY QUAYS ROAD
LONDON
SE16 2XU

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MARK JAMES SHORTLAND

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM
18 BENTINCK STREET
LONDON
W1U 2AR

View Document

07/01/107 January 2010 CORPORATE DIRECTOR APPOINTED C C S VENTURES LIMITED

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR HAROLD KEIG

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM
60 CANNON STREET
LONDON
EC4N 6NP

View Document

04/03/094 March 2009 SECRETARY APPOINTED SHERRARDS COMPANY SECRETARIAL LIMITED

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY STRATTONS SECRETARIES LIMITED

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMITED

View Document

04/12/084 December 2008 SECRETARY APPOINTED STRATTONS SECRETARIES LIMITED

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM
11TH FLOOR
76 SHOE LANE
LONDON
EC4A 3JB

View Document

10/11/0810 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD KEIG / 14/07/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM:
6TH FLOOR ALDWYCH HOUSE
ALDWYCH
LONDON
WC2B 4RP

View Document

08/05/038 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

30/10/0130 October 2001 ￯﾿ᄑ NC 1000/3000000
19/10/01

View Document

30/10/0130 October 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 NC INC ALREADY ADJUSTED 19/10/01

View Document

30/10/0130 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM:
COLLIER HOUSE
163-169 BROMPTON ROAD
LONDON
SW3 1PY

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 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