MCVEIGH ARCHITECTURAL CLADDING LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

15/03/1215 March 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD MCVEIGH / 29/12/2010

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM MCVEIGH / 29/12/2010

View Document

30/03/1130 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/01/1013 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: YORK STREET AUDENSHAW MANCHESTER M34 5TN

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/12/05; NO CHANGE OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

01/02/041 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/04/0322 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED SPEED 9461 LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

30/12/0230 December 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