MCFEE INTERIORS LIMITED

Company Documents

DateDescription
02/03/152 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/142 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014

View Document

02/12/142 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/11/1325 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/11/1325 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/11/1325 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/11/1320 November 2013 DISS40 (DISS40(SOAD))

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
826 GARRATT LANE
LONDON
SW17 0LZ
UNITED KINGDOM

View Document

24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH BRICK

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAHY

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

17/08/1217 August 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR JEREMIAH FRANCIS BRICK

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR MICHAEL JOHN FAHY

View Document

01/06/121 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 PREVEXT FROM 30/04/2011 TO 31/05/2011

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR THOMAS JOSEPH BARRETT

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

15/08/1115 August 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR GARY MCMORROW

View Document

17/05/1017 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCMORROW / 22/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FEALY / 22/04/2010

View Document

22/04/0922 April 2009 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