JONO MCANDREW CONSULTING LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1919 July 2019 APPLICATION FOR STRIKING-OFF

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON DAMIAN MCADNREW-BRUCE / 01/10/2014

View Document

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1330 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON DAMIAN MCADNREW-BRUCE / 13/10/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA GEORGETTE MCANDREW-BRUCE / 13/10/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINA GEORGETTE MCANDREW-BRUCE / 13/10/2011

View Document

01/11/111 November 2011 14/10/10 STATEMENT OF CAPITAL GBP 10

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 27 HIGH STREET LOCKERBIE DUMFRIES & GALLOWAY DG11 2JL SCOTLAND

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS KATRINA GEORGETTE MCANDREW-BRUCE

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR JONATHON DAMIAN MCADNREW-BRUCE

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 5 LOGIE MILL BEAVERBANK BUSINESS PARK LOGIE GREEN ROAD EDINBURGH WEST YORKSHIRE EH7 4HH UNITED KINGDOM

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MRS KATRINA GEORGETTE MCANDREW-BRUCE

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON CHARLES ROUND

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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