JOHN MCGRATH LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Liquidators' statement of receipts and payments to 2025-05-16

View Document

11/07/2411 July 2024 Liquidators' statement of receipts and payments to 2024-05-16

View Document

03/05/243 May 2024 Liquidators' statement of receipts and payments to 2023-05-16

View Document

21/03/2321 March 2023 Appointment of a voluntary liquidator

View Document

21/03/2321 March 2023 Statement of affairs

View Document

20/03/2320 March 2023 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to C/O Valetine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-03-20

View Document

17/03/2317 March 2023 Resignation of a liquidator

View Document

24/07/2124 July 2021 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-24

View Document

24/07/2124 July 2021 Liquidators' statement of receipts and payments to 2021-05-16

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM
ATHENE HOUSE SUITE J
86 THE BROADWAY
LONDON
NW7 3TD

View Document

27/05/1627 May 2016 SPECIAL RESOLUTION TO WIND UP

View Document

27/05/1627 May 2016 DECLARATION OF SOLVENCY

View Document

27/05/1627 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/1623 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/01/1622 January 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

30/12/1530 December 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015

View Document

30/12/1530 December 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/06/1517 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

20/05/1520 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/03/1428 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
201 TRAFALGAR HOUSE
GRENVILLE PLACE MILL HILL
LONDON
NW7 3SA

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/03/1230 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

24/05/1124 May 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1010 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGRATH / 31/01/2010

View Document

19/08/0919 August 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/08/0910 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/094 March 2009 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