JOHN MCBRIDE (ELECTRICAL) LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/1520 October 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1516 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/156 October 2015 APPLICATION FOR STRIKING-OFF

View Document

25/09/1525 September 2015 FIRST GAZETTE

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY LORRAINE BREMNER

View Document

02/03/152 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1426 September 2014 FIRST GAZETTE

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MCBRIDE / 03/12/2012

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS LORRAINE ANNE BREMNER / 31/12/2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MCBRIDE / 31/12/2011

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACKSON

View Document

09/03/119 March 2011 SECRETARY APPOINTED MS LORRAINE ANNE BREMNER

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY GEORGIA MCBRIDE

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACKSON

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL KANE JACKSON / 31/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MCBRIDE / 31/12/2010

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGIA MCBRIDE

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGIA MCBRIDE / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL KANE JACKSON / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA MCBRIDE / 31/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCBRIDE / 31/12/2009

View Document

06/06/096 June 2009 30/09/08 ANNUAL ACCTS

View Document

03/02/093 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

17/04/0817 April 2008 30/09/07 ANNUAL ACCTS

View Document

19/02/0819 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

25/04/0725 April 2007 30/09/06 ANNUAL ACCTS

View Document

19/01/0719 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

21/04/0621 April 2006 30/09/05 ANNUAL ACCTS

View Document

16/02/0616 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

16/04/0516 April 2005 30/09/04 ANNUAL ACCTS

View Document

30/04/0430 April 2004 30/09/03 ANNUAL ACCTS

View Document

10/02/0410 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

08/04/038 April 2003 30/09/02 ANNUAL ACCTS

View Document

21/01/0321 January 2003 PARS RE MORTAGE

View Document

21/01/0321 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

19/04/0219 April 2002 30/09/01 ANNUAL ACCTS

View Document

12/03/0212 March 2002 CHANGE IN SIT REG ADD

View Document

27/01/0227 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

21/02/0121 February 2001 30/09/00 ANNUAL ACCTS

View Document

13/02/0113 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

09/04/009 April 2000 30/09/99 ANNUAL ACCTS

View Document

06/01/006 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

15/05/9915 May 1999 30/09/98 ANNUAL ACCTS

View Document

31/01/9931 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

07/08/987 August 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

01/04/981 April 1998 30/09/97 ANNUAL ACCTS

View Document

26/06/9726 June 1997 30/09/96 ANNUAL ACCTS

View Document

26/01/9726 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

21/04/9621 April 1996 30/09/95 ANNUAL ACCTS

View Document

15/02/9615 February 1996 CHANGE IN SIT REG ADD

View Document

09/02/969 February 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

09/02/969 February 1996 CHANGE OF DIRS/SEC

View Document

09/02/969 February 1996 CHANGE IN SIT REG ADD

View Document

09/02/969 February 1996 SPECIAL/EXTRA RESOLUTION

View Document

09/02/969 February 1996 RET BY CO PURCH OWN SHARS

View Document

19/05/9519 May 1995 30/09/94 ANNUAL ACCTS

View Document

06/01/956 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

09/04/949 April 1994 CHANGE OF DIRS/SEC

View Document

09/04/949 April 1994 30/09/93 ANNUAL ACCTS

View Document

03/02/943 February 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

02/04/932 April 1993 30/09/92 ANNUAL ACCTS

View Document

23/01/9323 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

22/07/9222 July 1992 PARS RE MORTAGE

View Document

22/07/9222 July 1992 PARS RE MORTAGE

View Document

10/02/9210 February 1992 30/09/91 ANNUAL ACCTS

View Document

01/02/921 February 1992 CHANGE OF DIRS/SEC

View Document

01/02/921 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

09/03/919 March 1991 14/01/91 ANNUAL RETURN

View Document

28/02/9128 February 1991 30/09/90 ANNUAL ACCTS

View Document

15/02/9115 February 1991 PARS RE MORTAGE

View Document

05/11/905 November 1990 30/09/89 ANNUAL ACCTS

View Document

22/08/9022 August 1990 14/01/90 ANNUAL RETURN

View Document

05/07/895 July 1989 30/09/88 ANNUAL ACCTS

View Document

05/07/895 July 1989 31/12/88 ANNUAL RETURN

View Document

10/05/8910 May 1989 CHANGE OF DIRS/SEC

View Document

23/07/8823 July 1988 ALLOTMENT (CASH)

View Document

08/02/888 February 1988 07/01/88 ANNUAL RETURN

View Document

01/02/881 February 1988 30/09/87 ANNUAL ACCTS

View Document

09/01/879 January 1987 NOTICE OF ARD

View Document

01/12/861 December 1986 CHANGE OF DIRS/SEC

View Document

12/11/8612 November 1986 DECLN COMPLNCE REG NEW CO

View Document

12/11/8612 November 1986 PARS RE DIRS/SIT REG OFF

View Document

12/11/8612 November 1986 ARTICLES

View Document

12/11/8612 November 1986 STATEMENT OF NOMINAL CAP

View Document

12/11/8612 November 1986 MEMORANDUM

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