MACDOWALL PROPERTIES LIMITED

Company Documents

DateDescription
22/11/1622 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/09/166 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1625 August 2016 APPLICATION FOR STRIKING-OFF

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALLEN BLANEY STUART / 01/09/2012

View Document

17/07/1317 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN BLANEY STUART / 01/09/2012

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM
THE AIRPORT CARLISLE
CUMBRIA
CA6 4NW

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM
OLD CLYDESDALE STUD
TARRABY
CARLISLE
CUMBRIA
CA3 0JS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY APPOINTED ALLEN BLANEY STUART

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY ANNE MACDOWALL

View Document

08/08/088 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/04/0811 April 2008 ALTER MEM AND ARTS 04/04/2008

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/12/0727 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0719 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0222 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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