MCGRATH BROS ENGINEERING GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/08/2414 August 2024 Liquidators' statement of receipts and payments to 2024-06-16

View Document

19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

02/02/232 February 2023 Registered office address changed from C/O Kpmg 8 Princes Parade Liverpool L3 1QH to 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW on 2023-02-02

View Document

19/05/2219 May 2022 Termination of appointment of Peter Joseph Mcgrath as a director on 2021-07-06

View Document

05/07/215 July 2021 Resignation of a liquidator

View Document

02/07/212 July 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/09/1819 September 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.3

View Document

31/08/1831 August 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.3

View Document

29/08/1829 August 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.3

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM
MHA MACINTYRE HUDSON NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ

View Document

20/07/1820 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.3:IP NO.00009656,00006888

View Document

20/07/1820 July 2018 COURT ORDER INSOLVENCY:COURT ORDER DISMISSING PREVIOUS ADMINISTRATION CASE.

View Document

07/06/177 June 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2017

View Document

12/01/1712 January 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/11/1623 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2016

View Document

12/07/1612 July 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/07/165 July 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/06/1628 June 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/06/1616 June 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM
C/O MHA MACINTYRE HUDSON
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ

View Document

17/05/1617 May 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM
TOWER 42 25 OLD BROAD STREET
LONDON
EC2N 1HN

View Document

03/03/163 March 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR NIALL SCULLION

View Document

05/10/155 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/01/1514 January 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/10/142 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK HOWLETT

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036226810002

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/09/133 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR PATRICK HOWLETT

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

08/12/118 December 2011 SECOND FILING WITH MUD 27/08/11 FOR FORM AR01

View Document

08/12/118 December 2011 SECOND FILING WITH MUD 27/08/11 FOR FORM AR01

View Document

02/12/112 December 2011 27/08/09 FULL LIST AMEND

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR CONOR MCCANN

View Document

13/10/1113 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: G OFFICE CHANGED 03/03/06 CENTRE 500 500 CHISWICK HIGH STREET LONDON W4 5RG

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED MCGRATH BROS ENGINEERING (LONDON ) LIMITED CERTIFICATE ISSUED ON 19/10/05

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: G OFFICE CHANGED 02/09/99 8 BERWICK STREET LONDON W1V 3RG

View Document

07/07/997 July 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: G OFFICE CHANGED 25/09/98 16 ST JOHN STREET LONDON EC1M 4AY

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 COMPANY NAME CHANGED CLAMCLAY LIMITED CERTIFICATE ISSUED ON 17/09/98

View Document

27/08/9827 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information