MCGREGOR MCMAHON & ASSOCIATES LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 60 KINGSLAND WHARVES 305 KINGSLAND ROAD LONDON E8 4EG ENGLAND

View Document

11/09/1911 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/09/1911 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/09/1911 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM LYNTON LODGE 14 BROADWAY WILMSLOW CHESHIRE SK9 1NB

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEIL M'CULLOCH / 01/12/2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOM MCGREGOR / 01/12/2013

View Document

14/01/1414 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/09/1214 September 2012 04/09/12 STATEMENT OF CAPITAL GBP 202000

View Document

14/09/1214 September 2012 ADOPT ARTICLES 03/09/2012

View Document

14/09/1214 September 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/01/125 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/112 June 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

16/02/1116 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR IAIN HENDERSON

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR BLYTH LAWRENCE BERWICK

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER COUTTS / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM MCGREGOR / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEIL M'CULLOCH / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID SIMPSON / 09/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCGREGOR / 09/12/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 5 BARONS GATE 33-35 ROTHSCHILD ROAD LONDON W4 5HT

View Document

29/10/0829 October 2008 NC INC ALREADY ADJUSTED 15/09/08

View Document

29/10/0829 October 2008 GBP NC 100000/101000 15/09/2008

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: THE LONG HOUSE 2B ANTROBUS ROAD LONDON W4 5HY

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 04/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 04/01/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 04/01/03

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/02

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/00

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: THE COURTYARD EVELYN ROAD LONDON W4 5JL

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/97

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/01/96

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 ACCOUNTING REF. DATE SHORT FROM 04/01 TO 31/12

View Document

20/11/9520 November 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 04/01

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 EXEMPTION FROM APPOINTING AUDITORS 26/10/93

View Document

02/03/942 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/01/945 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 £ NC 100/100000 06/12/93

View Document

04/01/944 January 1994 COMPANY NAME CHANGED WOODBURN ONE LIMITED CERTIFICATE ISSUED ON 04/01/94

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 59 ST. ALBANS AVENUE LONDON. W4 5JS

View Document

07/05/937 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/9322 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/03/93

View Document

22/03/9322 March 1993 COMPANY NAME CHANGED MCMAHON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/03/93

View Document

16/02/9316 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/93

View Document

16/02/9316 February 1993 COMPANY NAME CHANGED WOODBURN LIMITED CERTIFICATE ISSUED ON 17/02/93

View Document

27/11/9227 November 1992 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