MCWILLIAM CONSULTING LIMITED

Company Documents

DateDescription
03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/11/1317 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/11/1021 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEORGE MCWILLIAM / 18/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0810 November 2008 CURREXT FROM 31/03/2008 TO 31/03/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/03/0816 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/03/2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: G OFFICE CHANGED 04/08/05 42 CARNATION ROAD WALTON PARK LIVERPOOL MERSEYSIDE L9 1HX

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: G OFFICE CHANGED 23/11/01 61 STANLEY ROAD BOOTLE MERSEYSIDE

View Document

23/11/0123 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/956 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: G OFFICE CHANGED 06/12/95 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

06/11/956 November 1995 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