MCNAMARA SOLUTIONS LIMITED

Company Documents

DateDescription
06/02/156 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1523 January 2015 APPLICATION FOR STRIKING-OFF

View Document

05/10/145 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/10/1024 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 40 PALMERSTON PLACE EDINBURGH EH12 5BJ

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 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