MCGOWAN LTD
Company Documents
Date | Description |
---|---|
01/03/241 March 2024 | Final Gazette dissolved following liquidation |
01/03/241 March 2024 | Final Gazette dissolved following liquidation |
01/12/231 December 2023 | Return of final meeting in a creditors' voluntary winding up |
28/06/2328 June 2023 | Liquidators' statement of receipts and payments to 2023-05-03 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
23/11/1323 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
20/03/1220 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/03/1114 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGOWAN / 01/12/2009 |
04/03/104 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 155A WEST GREEN ROAD LONDON N15 5EA |
11/03/0911 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGOWAN / 31/01/2008 |
08/09/088 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / MIKA YAHATA / 31/01/2008 |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
31/03/0731 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
28/02/0428 February 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | £ NC 100/1000 21/01/03 |
12/02/0312 February 2003 | NC INC ALREADY ADJUSTED 21/01/03 |
19/09/0219 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
14/02/0214 February 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 155A WEST GREEN ROAD LONDON N15 5EA |
26/02/0126 February 2001 | NEW SECRETARY APPOINTED |
09/02/019 February 2001 | DIRECTOR RESIGNED |
09/02/019 February 2001 | SECRETARY RESIGNED |
07/02/017 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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