DAVE MCGOVERN TRANSPORT LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-11-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / SHARON WILSON / 29/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOVERN / 29/11/2017

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/02/121 February 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOVERN / 15/11/2010

View Document

06/01/116 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 15/11/09 NO CHANGES

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM LAWMAX HOUSE 30-32 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NOTTINGHAMSHIRE NG9 3AA

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM MIDLAND HOUSE 36 STATION ROAD SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5AS

View Document

07/08/097 August 2009 30/11/08 PARTIAL EXEMPTION

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY CF83 1TD

View Document

15/11/0615 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLURABIT MEDIA LTD


  • 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