MCGILL IT CONSULTING LIMITED

Company Documents

DateDescription
10/06/1610 June 2016 Annual accounts small company total exemption made up to 11 April 2016

View Document

09/06/169 June 2016 PREVSHO FROM 31/08/2016 TO 11/04/2016

View Document

11/04/1611 April 2016 Annual accounts for year ending 11 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/09/1513 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN SIVILAY / 03/04/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 24 RIDGE AVENUE HARPENDEN HERTFORDSHIRE AL5 3LT UNITED KINGDOM

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / VERAT SIVILAY / 03/04/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / VERAT SIVILAY / 03/04/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/09/1026 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/09/1026 September 2010 REGISTERED OFFICE CHANGED ON 26/09/2010 FROM 24 RIDGE AVENUE HARPENDEN HERTFORDSHIRE AL5 3LT UNITED KINGDOM

View Document

26/09/1026 September 2010 REGISTERED OFFICE CHANGED ON 26/09/2010 FROM HIGHTREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN SIVILAY / 21/08/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/09/096 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

10/06/0910 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 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