MCEWEN LABORATORIES LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN MCEWEN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN MCEWEN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MCEWEN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD MC EWEN

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 12 HORSESHOE PARK PANGBOURNE BERKS RG8 7JW

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL MCEWEN / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN CATHERINE MCEWEN / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LEONARD MAITLAND MC EWEN / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 WEIR VIEW WARGRAVE RD HENLEY ON THAMES OXFORDSHIRE RG9 3HX

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 � IC 850/803 09/01/03 � SR [email protected]=47

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 AUDITOR'S RESIGNATION

View Document

05/09/965 September 1996 AUDITOR'S RESIGNATION

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/04/931 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS; AMEND

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: G OFFICE CHANGED 01/07/91 NORTH LEA HOUSE 66 NORTHFIELD END HENLEY-ON-THAMES OXON. RG9 2BE

View Document

01/07/911 July 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ALTER MEM AND ARTS 240489

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED NEATARCH LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: G OFFICE CHANGED 08/05/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/03/8914 March 1989 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