MCDONALD ENGINES LIMITED
Company Documents
Date | Description |
---|---|
08/06/138 June 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
19/03/1319 March 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/03/1312 March 2013 | APPLICATION FOR STRIKING-OFF |
16/02/1316 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
07/02/127 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/02/1117 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/02/103 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CLIFFORD ASTBURY / 01/01/2010 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/01/0913 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06 |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/02/067 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/052 February 2005 | REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 UNIT4 MILE OAK INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA |
01/02/051 February 2005 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: G OFFICE CHANGED 01/02/05 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
01/02/051 February 2005 | DIRECTOR RESIGNED |
01/02/051 February 2005 | NEW DIRECTOR APPOINTED |
01/02/051 February 2005 | SECRETARY RESIGNED |
01/02/051 February 2005 | NEW SECRETARY APPOINTED |
12/01/0512 January 2005 | Incorporation |
12/01/0512 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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