MCKEVER GROUP LIMITED

Company Documents

DateDescription
27/10/1127 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1116 September 2011 FIRST GAZETTE

View Document

19/12/0919 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

28/05/0928 May 2009 SECTION 197 13/05/2009

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/02/058 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 66 ALBERT ROAD QUEENS PARK GLASGOW G42 8DW

View Document

27/09/0427 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/03/0418 March 2004 NC INC ALREADY ADJUSTED 20/09/02

View Document

17/03/0417 March 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/03/04

View Document

17/03/0417 March 2004 � NC 100/200 20/09/02

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: STANDARDS BUILDINGS 4TH FLOOR - 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 PARTIC OF MORT/CHARGE *****

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 COMPANY NAME CHANGED EXCHANGELAW (NO.314) LIMITED CERTIFICATE ISSUED ON 25/07/02; RESOLUTION PASSED ON 23/07/02

View Document

11/07/0211 July 2002 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