MCGREGOR CONSULTING LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FIRST GAZETTE

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET MCGREGOR-PATERSON

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCGREGOR PATERSON

View Document

08/01/108 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/076 June 2007 S80A AUTH TO ALLOT SEC 25/05/07

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 COMPANY NAME CHANGED PRO 5076 LIMITED CERTIFICATE ISSUED ON 15/11/05

View Document

20/10/0520 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information