MCDONALD ENGINEERING LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Restoration by order of the court

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

23/06/0923 June 2009 STRUCK OFF AND DISSOLVED

View Document

10/03/0910 March 2009 First Gazette

View Document

03/03/083 March 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008688,00008894,00007983

View Document

03/03/083 March 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2008:LIQ. CASE NO.1

View Document

03/03/083 March 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008894,00007983,00008688

View Document

16/11/0716 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/11/0616 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/11/0510 November 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/12/0413 December 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/11/0328 November 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/12/023 December 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/12/0112 December 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/02/0122 February 2001 STATEMENT OF AFFAIRS

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: STORES ROAD DERBY DE21 4BH

View Document

21/11/0021 November 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/11/0014 November 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7NB

View Document

21/12/9821 December 1998 ADOPT MEM AND ARTS 10/12/98

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 � NC 100/472950 10/12/98

View Document

19/12/9819 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 RETURN MADE UP TO 13/12/96; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED SLATERSHELFCO 283 LIMITED CERTIFICATE ISSUED ON 28/02/95; RESOLUTION PASSED ON 31/01/95

View Document

13/12/9413 December 1994 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