MCSHERRY ENGINEERING LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/10/1122 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MRS KATHRYN ELAINE MCSHERRY

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ARMSTRONG / 20/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ELAINE MCSHERRY / 20/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE MCSHERRY / 20/10/2009

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR ALLAN ARMSTRONG

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 46 CATLEY ROAD DARNALL SHEFFIELD S9 5JF UNITED KINGDOM

View Document

02/11/082 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0829 October 2008 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

29/10/0829 October 2008 SECRETARY APPOINTED MRS KATHRYN ELAINE MCSHERRY

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: GISTERED OFFICE CHANGED ON 29/10/2008 FROM 95 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WG

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED LEADANA LTD. CERTIFICATE ISSUED ON 30/10/08

View Document

20/10/0820 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information