DAVID MCKINNEY CONTRACTING LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1112 October 2011 APPLICATION FOR STRIKING-OFF

View Document

15/05/1115 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MCKINNEY / 11/04/2010

View Document

08/07/108 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 22A CARMINIA ROAD BALHAM LONDON SW17 8AH UNITED KINGDOM

View Document

04/06/094 June 2009 DIRECTOR'S PARTICULARS DAVID MCKINNEY

View Document

04/06/094 June 2009 SECRETARY'S PARTICULARS KELLY TUDOR

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 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