MCALLISTER DESIGN & BUILD LIMITED

Company Documents

DateDescription
26/07/2126 July 2021 Final Gazette dissolved following liquidation

View Document

26/07/2126 July 2021 Final Gazette dissolved following liquidation

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM HOP FIELDS 4 TONGHAM ROAD RUNFOLD FARNHAM SURREY GU10 1PH ENGLAND

View Document

11/09/1811 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1811 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/09/1811 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

07/02/187 February 2018 CESSATION OF LINDSEY FRANCIS AS A PSC

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS LINDSEY FRANCIS

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSEY FRANCIS

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY LINDSEY FRANCIS

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM DIAMOND HOUSE 149 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PS

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR RUSSELL PERRY FRANCIS

View Document

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

01/02/131 February 2013 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