MCINTYRE PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/1715 May 2017 Annual return made up to 25 July 2015 with full list of shareholders

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR BEATA STAWSKA

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR KEITH MCINTYRE

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY ANTON CALLEJA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH MCINTYRE

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
UNIT G1
MEXBOROUGH BUSINESS CENTRE
COLLEGE ROAD MEXBOROUGH
S YORKSHIRE
S64 9JP

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
122 DONCASTER ROAD
MEXBOROUGH
SOUTH YORKSHIRE
S64 0JW
ENGLAND

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MISS BEATA STAWSKA

View Document

24/04/1424 April 2014 Annual return made up to 25 July 2013 with full list of shareholders

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/08/1215 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCINTYRE / 25/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts for year ending 31 Jul 2010

View Accounts

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/12/093 December 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

09/06/099 June 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 CONSTRUCTION HOUSE STATION ROAD MEXBOROUGH SOUTH YORKSHIRE S64 9AQ

View Document

26/10/0626 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: G OFFICE CHANGED 30/03/05 SUITES 4 & 5, 1ST FLOOR, UNIT 2 CALDERVALE ROAD WAKEFIELD WF1 5PE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 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