LIAM MCGRATH LIMITED

Company Documents

DateDescription
15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK HOWARD HAMBURGER / 06/05/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 6 PITTVILLE LAWN CHELTENHAM GL52 2BD ENGLAND

View Document

12/04/1912 April 2019 CURREXT FROM 26/07/2019 TO 30/09/2019

View Document

22/03/1922 March 2019 26/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 PREVSHO FROM 31/08/2018 TO 26/07/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED DR MARK HOWARD HAMBURGER

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY KERRI MCGRATH

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM MCGRATH

View Document

30/07/1830 July 2018 CESSATION OF KERRI JANE MCGRATH AS A PSC

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTMAN HEALTHCARE LIMITED

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MR DARREN JAMES IVOR MILNE

View Document

30/07/1830 July 2018 CESSATION OF LIAM NICHOLAS MCGRATH AS A PSC

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM MCGRATH DENTAL BANK HOUSE 2 THE QUADRANT HOYLAKE MERSEYSIDE CH47 2EE ENGLAND

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED DR REBECCA PETA SADLER

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER IAN SAUNDERS

View Document

26/07/1826 July 2018 Annual accounts for year ending 26 Jul 2018

View Accounts

26/06/1826 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072456330001

View Document

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 152 CALDY ROAD CALDY WIRRAL CH48 1LN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072456330001

View Document

27/05/1527 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

04/10/134 October 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual return made up to 6 May 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/05/106 May 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