S C & T M MCCARTHY LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/116 July 2011 APPLICATION FOR STRIKING-OFF

View Document

21/04/1121 April 2011 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TANIA MARGUERITE MCCARTHY / 01/09/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MCCARTHY / 01/09/2010

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA MARGUERITE MCCARTHY / 01/09/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANIA MARGUERITE MCCARTHY / 01/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MCCARTHY / 01/11/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 11/01/08

View Document

24/01/0824 January 2008 £ NC 100/30000 11/01/

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 COMPANY NAME CHANGED SAFETY MANAGEMENT & ENVIRONMENTA L SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 Incorporation

View Document

20/11/0220 November 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