MCEWAN TILING LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/09/1129 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL MCEWAN / 15/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MICHAEL MCEWAN / 15/09/2010

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MRS SARAH MCEWAN

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCEWAN

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 135 WESTBURY LANE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8RX UK

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT MCEWAN

View Document

26/06/1026 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/04/0913 April 2009 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM 135 WESTBURY LANE NEWPORT PAGNELL MK16 8RX

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED CRAIG MICHAEL MCEWAN

View Document

17/09/0717 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information