R. M. MCGUIGAN LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

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

View Accounts

21/03/1321 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/03/1216 March 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL MC GUIGAN / 11/12/2010

View Document

27/06/1127 June 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/12/0917 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MC GUIGAN / 30/01/2009

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA LAWRENCE / 30/01/2009

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: GISTERED OFFICE CHANGED ON 30/01/2009 FROM 41 TUDOR WAY, MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8JA

View Document

14/07/0814 July 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 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