TOM MCEWAN LIMITED
Company Documents
Date | Description |
---|---|
01/04/151 April 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/02/1124 February 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 08/11/2010 |
19/01/1119 January 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 21/12/2010 |
19/01/1119 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
29/12/1029 December 2010 | 31/12/09 PARTIAL EXEMPTION |
04/01/104 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 04/01/2010 |
04/01/104 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN MCEWAN / 04/01/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | SECRETARY RESIGNED |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/10/0718 October 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | NEW SECRETARY APPOINTED |
31/03/0731 March 2007 | SECRETARY RESIGNED |
31/03/0731 March 2007 | REGISTERED OFFICE CHANGED ON 31/03/07 FROM: YORK HOUSE 1 SEAGRAVE ROAD LONDON SW6 1RP |
31/03/0731 March 2007 | NEW SECRETARY APPOINTED |
22/02/0622 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
03/02/063 February 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | NEW DIRECTOR APPOINTED |
24/01/0524 January 2005 | NEW SECRETARY APPOINTED |
21/01/0521 January 2005 | SECRETARY RESIGNED |
21/01/0521 January 2005 | DIRECTOR RESIGNED |
21/12/0421 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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