MCGOVERN CONTRACTS LIMITED

Company Documents

DateDescription
28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

07/06/197 June 2019 PREVEXT FROM 28/02/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

29/07/1829 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK JOSEPH MCGOVERN / 29/07/2018

View Document

29/07/1829 July 2018 REGISTERED OFFICE CHANGED ON 29/07/2018 FROM 91B MORA ROAD CRICKLEWOOD LONDON NW2 6TB

View Document

29/07/1829 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCGOVERN / 29/07/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCGOVERN / 16/10/2014

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual return made up to 22 August 2012 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/11/1129 November 2011 28/02/11 STATEMENT OF CAPITAL GBP 2000

View Document

20/09/1120 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCGOVERN / 01/10/2009

View Document

01/10/101 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

03/07/003 July 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 28/02/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 REGISTERED OFFICE CHANGED ON 27/10/96 FROM: 80 DOLLIS HILL AVENUE LONDON NW2 6QT

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 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