MICHAEL R. GARNETT CONSTRUCTION LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2013

View Document

14/02/1414 February 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013

View Document

14/02/1414 February 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

08/01/148 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2013

View Document

08/01/148 January 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003005,PR003004

View Document

08/01/148 January 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013

View Document

09/07/139 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013

View Document

15/05/1215 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.3:IP NO.00009628,00008617

View Document

15/05/1215 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.3

View Document

15/05/1215 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.3

View Document

11/05/1211 May 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

11/05/1211 May 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM LILAC COTTAGE FFORDDLAS PRESTATYN DENBIGHSHIRE LL19 9SG UNITED KINGDOM

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

15/02/1215 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MURRAY GARNETT / 24/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GARNETT / 24/01/2010

View Document

09/02/109 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES GARNETT / 24/01/2010

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: ASHFIELD HOUSE 12 ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/02/998 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/11/9425 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/12/8722 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/86

View Document

22/12/8722 December 1987 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

11/08/7611 August 1976 ALLOTMENT OF SHARES

View Document

01/07/761 July 1976 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