MCNAMARA HOLDINGS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Statement of capital on 2024-06-10

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

02/04/242 April 2024 Change of details for Mr Ivan Charles Nugent as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Ivan Charles Nugent on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Mr Ivan Charles Nugent as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Ivan Charles Nugent on 2024-03-26

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/03/204 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

07/03/197 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/05/182 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PEARCE

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PEARCE

View Document

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE NUGENT / 25/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY PEARCE / 25/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN CHARLES NUGENT / 25/11/2009

View Document

15/06/0915 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PEARCE / 27/08/2008

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE NUGENT / 27/08/2008

View Document

07/05/087 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: CROWN HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3HS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/0721 May 2007 £ IC 42809/35000 19/04/07 £ SR 7809@1=7809

View Document

21/05/0721 May 2007 DIST PROFITS RE SHRS 19/04/07

View Document

11/04/0711 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0711 April 2007 £ IC 50618/42809 19/03/07 £ SR 7809@1=7809

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/065 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0520 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

20/05/0520 May 2005 NC INC ALREADY ADJUSTED 13/05/05

View Document

20/05/0520 May 2005 £ NC 1000/120000 13/05/05

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED BIDEAWHILE 455 LIMITED CERTIFICATE ISSUED ON 15/03/05

View Document

25/11/0425 November 2004 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