M.P. MCTEAGUE LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/09/2423 September 2024 Resolutions

View Document

23/09/2423 September 2024 Registered office address changed from Brent Farm Under Road Magham Down Hailsham East Sussex BN27 1QE England to Langley House Park Road London N2 8EY on 2024-09-23

View Document

23/09/2423 September 2024 Statement of affairs

View Document

23/04/2423 April 2024 Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England to Brent Farm Under Road Magham Down Hailsham East Sussex BN27 1QE on 2024-04-23

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

05/05/235 May 2023 Termination of appointment of Michael Patrick Mcteague as a secretary on 2023-03-31

View Document

05/05/235 May 2023 Termination of appointment of Michael Patrick Mcteague as a director on 2023-03-31

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/01/2215 January 2022 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

05/11/215 November 2021 Appointment of Mr Joe Belton Belton as a director on 2021-11-05

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATRICK MCTEAGUE

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY LOUISE MCTEAGUE

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MR MICHAEL PATRICK MCTEAGUE

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE MCTEAGUE

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCTEAGUE / 17/01/2008

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: ADAM HOUSE 71 BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BD

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 S386 DIS APP AUDS 12/06/97

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 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