STEERS MCGILLAN DESIGN LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/1116 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/10/115 October 2011 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR:LIQ. CASE NO.1

View Document

29/07/1129 July 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

29/07/1129 July 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00007889

View Document

29/07/1129 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009519,00007889,00008988

View Document

31/03/1131 March 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

31/03/1131 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009519,00007889

View Document

31/03/1131 March 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM POPPIES ENTRY HILL BATH SOMERSET BA2 5LY

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE JOSEPHINE STEERS / 01/01/2010

View Document

12/05/1012 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MCGILLAN / 01/01/2010

View Document

26/11/0926 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCGILLAN / 31/12/2008

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHLOE STEERS / 31/12/2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN LINDQUIST / 31/12/2008

View Document

23/03/0923 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 17 ST PETERS TERRACE LOWER BRISTOL RD BATH BA2 3BT BA2 1JR

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 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