NEIL MACARTHUR LIMITED

Company Documents

DateDescription
02/10/112 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/0930 November 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 02/10/2011: DEFER TO 02/10/2011

View Document

30/11/0930 November 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 2 WOODSIDE MEWS CLAYTON WOOD CLOSE LEEDS LS16 6QE

View Document

08/09/098 September 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 25/08/2011: DEFER TO 25/08/2011

View Document

08/09/098 September 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

16/08/0716 August 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

15/08/0715 August 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 2 WOODSIDE MEWS CLAYTON WOOD CLOSE LEEDS LS16 6QE

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

25/01/0525 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED TEXCROFT LIMITED CERTIFICATE ISSUED ON 13/01/05

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 Incorporation

View Document

31/07/0231 July 2002 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