MCCORMICK DEVELOPMENTS LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MCCORMICK / 04/01/2019

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES A MCCORMICK / 27/11/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES A MCCORMICK / 27/11/2011

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCORMICK / 29/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MCCORMICK / 29/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCCORMICK / 29/11/2009

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 31/03/09 ANNUAL ACCTS

View Document

10/12/0810 December 2008 29/11/08 ANNUAL RETURN SHUTTLE

View Document

30/09/0830 September 2008 31/03/08 ANNUAL ACCTS

View Document

27/01/0827 January 2008 29/11/07 ANNUAL RETURN SHUTTLE

View Document

08/03/078 March 2007 0000

View Document

23/02/0723 February 2007 CHANGE OF ARD

View Document

05/01/075 January 2007 PARS RE MORTAGE

View Document

05/01/075 January 2007 PARS RE MORTAGE

View Document

14/12/0614 December 2006 CHANGE OF DIRS/SEC

View Document

29/11/0629 November 2006 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