THE MCGILL GROUP LIMITED

Company Documents

DateDescription
02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

14/04/1914 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 SECTION 519

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 30/11/2010

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 30/11/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY CLAIRE SYKES / 30/11/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 30/11/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

04/12/094 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/06/095 June 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/05/0913 May 2009 ADOPT ARTICLES 26/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 27/07/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE COURT CARDALE PARK BECKWITH ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/025 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0227 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: REDFERN HOUSE 105 ASHLEY ROAD ST. ALBANS HERTFORDSHIRE AL1 5GD

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: H & J QUICK LTD, CENTRE HOUSE VILLAGE WAY TRAFFORD PARK MANCHESTER LANCASHIRE M17 1QG

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 £ NC 1000000/1050000 18/1

View Document

30/12/9730 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

30/12/9730 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

30/12/9730 December 1997 NC INC ALREADY ADJUSTED 18/12/97

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/12/9730 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: REDFERN HOUSE 105 ASHLEY ROAD ST ALBANS HERTFORDSHIRE AL1 5GD

View Document

08/12/978 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: REDFERN HOUSE ALBAN PARK ST ALBANS HERTFORDSHIRE AL4 0LA

View Document

02/02/962 February 1996 AUDITOR'S RESIGNATION

View Document

26/01/9626 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: 72 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NS

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: UNIT 2,SPHERE INDUSTRIAL ESTATE CAMPFIELD ROAD,ST ALBANS HERTS AL1 5HT

View Document

21/03/9521 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/94

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 £ NC 100/1000000 23/12/94

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/01/9426 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

08/06/938 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 EXEMPTION FROM APPOINTING AUDITORS 02/03/92

View Document

11/03/9211 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: 1/2 VICTORIA PARADE VICTORIA STREET ST ALBANS HERTS AL1 3YU

View Document

22/01/9122 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/06/898 June 1989 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/06/89

View Document

08/06/898 June 1989 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/06/89

View Document

08/06/898 June 1989 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 08/06/89

View Document

07/06/897 June 1989 COMPANY NAME CHANGED JARDENLINE LIMITED CERTIFICATE ISSUED ON 08/06/89

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8924 February 1989 CERTIFICATE OF INCORPORATION

View Document

24/02/8924 February 1989 CERTIFICATE OF INCORPORATION

View Document


More Company Information