MCGINN ELECTRICAL LIMITED

Company Documents

DateDescription
04/01/184 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/174 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

27/09/1627 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2016

View Document

23/09/1523 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2015

View Document

11/08/1411 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/07/1416 July 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/03/1411 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2014

View Document

21/08/1321 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2013

View Document

15/04/1315 April 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

15/04/1315 April 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/03/1325 March 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FINANCIAL HOUSE, 14 BARCLAY ROAD CROYDON SURREY CR0 1JN

View Document

18/02/1318 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MCGINN / 01/12/2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE CLARKE

View Document

15/07/0815 July 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED EDWIN MCGINN

View Document

12/03/0812 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CLARKE / 26/10/2007

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 10 SHEERNESS MEWS NORTH WOOLWICH LONDON E16 2SR

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information