M.J. MCCABE & SONS LIMITED

Company Documents

DateDescription
29/06/1129 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/03/1129 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

01/10/101 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2010:LIQ. CASE NO.2

View Document

24/08/1024 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/1026 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2010:LIQ. CASE NO.2

View Document

13/11/0913 November 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

06/11/096 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

24/09/0924 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

08/09/098 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009095,00008027

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM 46 VICTORIA ROAD WORTHING SUSSEX BN11 1XE

View Document

12/08/0912 August 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

13/05/0913 May 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008635

View Document

04/02/094 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 First Gazette

View Document

01/10/081 October 2008 DIRECTOR RESIGNED KEVIN MCCABE

View Document

01/09/081 September 2008 SECRETARY RESIGNED CATHERINE MCCABE

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/07/0822 July 2008 DIRECTOR RESIGNED DAVID EHM

View Document

22/07/0822 July 2008 DIRECTOR RESIGNED RYAN SIMPSON

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/04/04

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/12/016 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 � NC 1000/10000 02/04/

View Document

21/04/9721 April 1997 NC INC ALREADY ADJUSTED 02/04/97

View Document

21/04/9721 April 1997 � NC 1000/10000 02/04/97 AUTH ALLOT OF SECURITY 02/04/97

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: G OFFICE CHANGED 24/02/93 41A TEVILLE ROAD WORTHING SUSSEX BN11 1UX

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/08/9228 August 1992

View Document

28/08/9228 August 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FIRST GAZETTE

View Document

09/07/929 July 1992 STRIKE-OFF ACTION SUSPENDED

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991

View Document

22/05/8922 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: G OFFICE CHANGED 12/12/88 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 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