A C MCKEOWN PLASTERING LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 APPLICATION FOR STRIKING-OFF

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 PREVEXT FROM 30/09/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLUMB MCKEOWN / 01/09/2012

View Document

16/10/1216 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY JACKIE MCKEOWN

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

04/04/124 April 2012 Annual return made up to 22 September 2011 with full list of shareholders

View Document

02/02/122 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JACKIE MCKEOWN / 01/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COLUMB MCKEOWN / 01/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

12/12/0912 December 2009 22/09/09 NO CHANGES

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/12/0821 December 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 22/09/07; CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/12/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 27 ROSEWOOD CRESCENT LEAMINGTON SPA WARWICKSHIRE CV32 7UN

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA CV31 1XT

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 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