MCMENEMY'S LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1121 July 2011 APPLICATION FOR STRIKING-OFF

View Document

24/05/1124 May 2011 AUDITORS RESIGNATION

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/02/111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT MCCRACKEN

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS BONITA ANNE HODGE

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL KHAN

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR VINCENT RODGER WHYTE MCCRACKEN

View Document

27/01/1027 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT MCCRACKEN

View Document

21/02/0821 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 25/01/07; CHANGE OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED LOUTH 6TH FORM COLLEGE LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED GRIMSBY BUSINESS COLLEGE LIMITED CERTIFICATE ISSUED ON 27/06/03

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/07/01

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: G OFFICE CHANGED 17/04/01 P O BOX 16 NEW OXFORD HOUSE GEORGE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED WILCHAP 205 LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

25/01/0125 January 2001 Incorporation

View Document

25/01/0125 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information