MCINTYRE PROJECT CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
30/07/2430 July 2024 | Application to strike the company off the register |
14/05/2414 May 2024 | Confirmation statement made on 2024-03-10 with no updates |
09/06/239 June 2023 | Micro company accounts made up to 2022-06-30 |
30/05/2330 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-06-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Micro company accounts made up to 2021-08-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-10 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
23/03/1623 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/04/156 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
01/04/141 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
09/04/139 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 August 2011 |
23/01/1323 January 2013 | DISS40 (DISS40(SOAD)) |
15/09/1215 September 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
28/08/1228 August 2012 | FIRST GAZETTE |
30/05/1230 May 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts for year ending 31 Aug 2011 |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SYLVIA BOYLE / 06/04/2010 |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN BOYLE / 06/04/2010 |
07/04/117 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SYLVIA BOYLE / 01/10/2009 |
16/06/1016 June 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN BOYLE / 01/10/2009 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
14/07/0914 July 2009 | DISS40 (DISS40(SOAD)) |
13/07/0913 July 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | FIRST GAZETTE |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/04/073 April 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07 |
25/05/0625 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
10/03/0610 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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