D M MCCONNELL LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARTIN MCCONNELL / 05/03/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
42 OAKWOOD DRIVE
BLETCHLEY
MILTON KEYNES
MK2 2JQ
ENGLAND

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
5 LAUNCESTON COURT
SHENLEY CHURCH END
MILTON KEYNES
MK5 6EJ

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM
42 OAKWOOD DRIVE
BLETCHLEY
MILTON KEYNES
BUCKINGHAMSHIRE
MK2 2JQ

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARTIN MCCONNELL / 07/06/2011

View Document

15/03/1115 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/04/101 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARTIN MCCONNELL / 12/02/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/06/0827 June 2008 SECRETARY APPOINTED MS SARA JANE COOPER

View Document

27/06/0827 June 2008 PREVEXT FROM 29/02/2008 TO 05/04/2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY STACEY KINGWELL

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM 32 CHESHIRE RISE, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 7WF

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 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