MACDONALD PROJECTS LIMITED

Company Documents

DateDescription
23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE MACDONALD / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: G OFFICE CHANGED 18/09/00 C M A HOUSE KING STREET LEEDS WEST YORKSHIRE LS1 2HL

View Document

18/09/0018 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information