MACCARTHY (CONTRACTS) LTD.

Company Documents

DateDescription
05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 ADOPT ARTICLES 13/04/2012

View Document

20/01/1220 January 2012 Annual return made up to 5 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 MEMORANDUM OF ASSOCIATION

View Document

28/06/1128 June 2011 SUB-DIVISION 19/05/11

View Document

28/06/1128 June 2011 SUBDIVIDE 19/05/2011

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR DAVID BROWN

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR MARTIN LONGDEN

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITTAKER

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHITTAKER

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR ROGER EVANS

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

10/02/1110 February 2011 Annual return made up to 5 October 2010 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHITTAKER / 01/10/2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: C/O STERLING MILNE LLP DARTEL HOUSE 39-40 HIGH STREET HORLEY SURREY RH6 7BN

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 1208-1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 Incorporation

View Document

05/10/995 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information