MACDOUGALL JONES LTD

Company Documents

DateDescription
10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM FLAT 22 10 WYNNE ROAD LONDON SW9 0BB ENGLAND

View Document

09/07/199 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/07/199 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/03/1919 March 2019 CURRSHO FROM 31/08/2019 TO 05/04/2019

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/01/1918 January 2019 TERMINATE DIR APPOINTMENT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM FLAT 14 12 TALBOT ROAD LONDON W2 5LH ENGLAND

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEREDITH HELEN MAY JONES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH NEVILLE MACDOUGALL

View Document

01/03/171 March 2017 COMPANY NAME CHANGED MEREDITH JONES LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM FLAT 4 2 CHESTER WAY KENNINGTON LONDON SE11 4UT

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MEREDITH HELEN MAY JONES / 06/04/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 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