MCGINNITY & PARTNERS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIANA JULIA RIVERS HIBBERD / 22/01/2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 5 REGATTA HOUSE 18 BATH ROAD COWES ISLE OF WIGHT PO31 7FS

View Document

27/01/1027 January 2010 APPLICATION FOR STRIKING-OFF

View Document

19/12/0819 December 2008 SECRETARY APPOINTED KIT MICHAEL JOSEPH MCGINNITY

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIANA HIBBERD / 16/09/2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY MCGINNITY

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 COMPANY NAME CHANGED YARMOUTH SHIPPING COMPANY LIMITE D CERTIFICATE ISSUED ON 01/08/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0131 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/001 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

31/01/9631 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9631 January 1996

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995

View Document

14/03/9514 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/9510 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: G OFFICE CHANGED 10/11/94 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 Incorporation

View Document

04/11/944 November 1994 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