MCCABE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/182 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1721 December 2017 APPLICATION FOR STRIKING-OFF

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 01/08/15 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MRS CHRISTINE HUGHES MCCABE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HUGHES / 11/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCCABE / 11/10/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCCABE / 20/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 ACTS APPRO & SIGNED 19/08/07

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/09/05; NO CHANGE OF MEMBERS

View Document

25/10/0525 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED MCCADE PROJECT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 23/10/02

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: G OFFICE CHANGED 30/09/02 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 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