SANDRA MACDONALD LIMITED

Company Documents

DateDescription
17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1712 April 2017 APPLICATION FOR STRIKING-OFF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
12 OAKVILLE STREET
YORK
YO31 8RX
UNITED KINGDOM

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MACDONALD / 10/09/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MACDONALD / 10/09/2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM:
57 ST. LUKE'S AVENUE
CLAPHAM
LONDON
SW4 7LG
UNITED KINGDOM

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MACDONALD / 30/04/2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 57 ST. LUKE'S AVENUE CLAPHAM LONDON SW4 7LG ENGLAND

View Document

16/04/1216 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MACDONALD / 18/03/2010

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACDONALD

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA MACDONALD

View Document

29/03/1129 March 2011 SAIL ADDRESS CHANGED FROM: 12 OAKVILLE STREET YORK YO31 8RX

View Document

29/03/1129 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 12 OAKVILLE STREET HUNTINGTON YORK YO31 8RX ENGLAND

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MACDONALD / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MACDONALD / 17/03/2010

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 41 PRINCE RUPERT DRIVE TOCKWITH YORK YO26 7QS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA MACDONALD / 23/01/2009

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA MACDONALD / 24/09/2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 12 OAKVILLE STREET, HUNTINGTON YORK NORTH YORKSHIRE YO31 8RX

View Document

21/03/0721 March 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