MARK MCGRATH DESIGN LIMITED

Company Documents

DateDescription
07/11/167 November 2016 Annual accounts small company total exemption made up to 28 September 2016

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

05/04/165 April 2016 PREVSHO FROM 28/02/2016 TO 28/09/2015

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD MCGRATH / 28/08/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 PREVEXT FROM 31/01/2014 TO 28/02/2014

View Document

05/03/145 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / IDA MCGRATH / 01/01/2013

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 3 RAVENOAK ROAD CHEADLE HULME CHESHIRE SK8 7DL

View Document

22/03/1122 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MCGRATH / 01/01/2011

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD MCGRATH / 01/10/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: G OFFICE CHANGED 15/08/05 SUITES 5 & 6 THE PRINTWORKS RIBBLE VALLEY ENTERPRISE PARK, HEY ROAD, CLITHEROE, BARROW, LANCS BB7 9WB

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 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