TOM MCEWAN LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 08/11/2010

View Document

19/01/1119 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 21/12/2010

View Document

19/01/1119 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 31/12/09 PARTIAL EXEMPTION

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN MCEWAN / 04/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM:
YORK HOUSE
1 SEAGRAVE ROAD
LONDON
SW6 1RP

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 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