MCDONALD JONES LIMITED

Company Documents

DateDescription
16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS JODIE REBECCA HOPKINS

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA PHILLIPS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
1 FIRST FLOOR
CRUCIBLE PARK CENTRAL BUSINESS PARK
SWANSEA
SA7 0AR

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 DIRECTOR APPOINTED MISS REBECCA PHILLIPS

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA PHILLIPS / 01/02/2014

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

19/02/1419 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
16A AXIS COURT MALLARD WAY
SWANSEA VALE
SWANSEA
WALES
SA7 0AJ

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/05/1231 May 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM Y FELIN GAFRYW MYDROILYN LAMPETER CEREDIGION SA44 4JU WALES

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED SIMON ALEXANDER

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information