PAUL MCGOUGH LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/04/153 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/02/1427 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/03/1320 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/03/114 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/02/1018 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ST JOHN MCGOUGH / 09/10/2009 |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/04/081 April 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
| 23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 27/06/0727 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 YORK COTTAGE 83 TRING ROAD WENDOVER BUCKINGHAMSHIRE HP22 6NY |
| 27/06/0727 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/04/072 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
| 04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 27/03/0627 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
| 28/02/0528 February 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 28/02/0528 February 2005 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: G OFFICE CHANGED 28/02/05 EVERITT KERR AND CO 12B TALISMAN BUSINESSMAN CENTRE BICESTER OXFORDSHIRE OX26 6HR |
| 28/02/0528 February 2005 | NEW SECRETARY APPOINTED |
| 28/02/0528 February 2005 | NEW DIRECTOR APPOINTED |
| 23/02/0523 February 2005 | DIRECTOR RESIGNED |
| 23/02/0523 February 2005 | SECRETARY RESIGNED |
| 23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: G OFFICE CHANGED 23/02/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 17/02/0517 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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