MCGUIRE L LTD
Company Documents
Date | Description |
---|---|
21/02/1821 February 2018 | APPLICATION FOR STRIKING-OFF |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 21 DRAPERS ROAD LONDON N17 6LY ENGLAND |
20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 11 LORDSMEAD ROAD TOTTENHAM LONDON N17 6EX |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LIONEL MCGUIRE / 03/04/2013 |
17/05/1317 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 4A ROMAN ROAD EAST HAM LONDON E6 3RX |
03/04/123 April 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIONEL MCGUIRE / 03/04/2010 |
26/04/1026 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 18 HAPGOOD CLOSE GREENFORD MIDDLESEX UB6 0SY UNITED KINGDOM |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 74-78 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XH |
20/02/0920 February 2009 | APPOINTMENT TERMINATED SECRETARY RSL COMPANY SECRETARY |
26/01/0926 January 2009 | 30/04/08 TOTAL EXEMPTION FULL |
09/04/089 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0715 June 2007 | DIRECTOR RESIGNED |
15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
03/04/073 April 2007 | 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