MCEWAN WALLACE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
30/03/2230 March 2022 Bona Vacantia disclaimer

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046808400002

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046808400001

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY MARIE WILSON

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN RICHARDS

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS COCHRANE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDS

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRADSHAW

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS COCHRANE

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR ADRIAN CLEATOR

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR DAVID CHARLES BECK

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN COCHRANE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY ANNE GOULD

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

13/05/1613 May 2016 SECRETARY APPOINTED MR DAVID CHARLES BECK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR ALAN DAVID RICHARDS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PAUL COCHRANE / 27/02/2015

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL COCHRANE / 27/02/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT BRADSHAW / 27/02/2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECRETARY APPOINTED MRS SUSAN PATRICIA RICHARDS

View Document

08/02/128 February 2012 SECRETARY APPOINTED MRS MARIE ANNE WILSON

View Document

08/02/128 February 2012 SECRETARY APPOINTED MRS SUSAN ELIZABETH COCHRANE

View Document

08/02/128 February 2012 SECRETARY APPOINTED MRS ANNE JUDITH GOULD

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT BRADSHAW / 27/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL COCHRANE / 27/02/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 COMPANY NAME CHANGED MCEWAN WALLACE (FINANCIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 05/06/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

02/05/032 May 2003 £ NC 1000/10000 24/04/03

View Document

02/05/032 May 2003 NC INC ALREADY ADJUSTED 16/04/03

View Document

02/05/032 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/032 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 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