MCCANSTIS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

01/10/211 October 2021 Application to strike the company off the register

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/07/1830 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL EAMONN MCCOSKER / 19/12/2014

View Document

13/01/1513 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/01/1418 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GILSON / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHAL EAMONN MCCOSKER / 01/10/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHAL MCCOSKER / 19/04/2009

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 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