M J MCCAUL BUILDING CO LIMITED

Company Documents

DateDescription
10/07/1310 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1223 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1119 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1128 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN MCCAUL / 05/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MCCAUL / 05/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE VICTORIA MCCAUL / 05/07/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/08 FROM: GISTERED OFFICE CHANGED ON 18/07/2008 FROM SHADDICK SMITH ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED

View Document

17/07/0817 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/061 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/10/05

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 COMPANY NAME CHANGED MARTIN J.MCCAUL BUILDING CONTRAC TORS LIMITED CERTIFICATE ISSUED ON 06/04/01

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/005 July 2000 SECRETARY RESIGNED

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