V E MACINTYRE LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 APPLICATION FOR STRIKING-OFF

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER JAMES MACINTYRE / 06/03/2010

View Document

11/02/1011 February 2010 ADOPT ARTICLES 08/01/2010

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 COMPANY NAME CHANGED S. A. J. MACINTYRE LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAM NG11 6JW

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 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