HILLYER MCKEOWN SERVICES LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HARVEY / 15/10/2010

View Document

09/11/129 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY MCKEOWN / 15/10/2010

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/1016 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KORFF

View Document

11/11/0911 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES HARVEY / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL JOHN WRIGHT / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP DAVID KORFF / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY MCKEOWN / 11/11/2009

View Document

25/07/0925 July 2009 COMPANY NAME CHANGED MERCURY LEGAL LIMITED
CERTIFICATE ISSUED ON 27/07/09

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

19/07/0819 July 2008 COMPANY NAME CHANGED MACHIL LIMITED
CERTIFICATE ISSUED ON 22/07/08

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/0828 May 2008 PREVSHO FROM 31/10/2008 TO 30/04/2008

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 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