MICHAEL MCNAMARA BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK FOX

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCNAMARA / 04/02/2010

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HIRST

View Document

19/08/0819 August 2008 SECRETARY APPOINTED PATRICK MICHAEL FOX

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/06/993 June 1999 DELIVERY EXT'D 3 MTH 31/07/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/06/974 June 1997 DELIVERY EXT'D 3 MTH 31/07/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/10/9314 October 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: G OFFICE CHANGED 10/10/90 7-8 CARTHUSIAN STREET CHARTERHOUSE SQUARE LONDON EC1M 6EB

View Document

10/10/9010 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

07/08/897 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 WD 26/10/87 PD 15/10/87--------- � SI 2@1

View Document

12/11/8712 November 1987 WD 26/10/87 AD 15/10/87--------- � SI 998@1=998 � IC 2/1000

View Document

02/11/872 November 1987

View Document

02/11/872 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/09/8714 September 1987 ALTER MEM AND ARTS 290787

View Document

14/09/8714 September 1987 Resolutions

View Document

11/09/8711 September 1987

View Document

11/09/8711 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987

View Document

11/09/8711 September 1987 REGISTERED OFFICE CHANGED ON 11/09/87 FROM: G OFFICE CHANGED 11/09/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/08/8720 August 1987 COMPANY NAME CHANGED RAPID 3347 LIMITED CERTIFICATE ISSUED ON 21/08/87

View Document

08/07/878 July 1987 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