MCINTYRE AND DAUGHTERS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 12C ASH COURT FFORDD Y LLYN, PARC MENAI BANGOR LL57 4DF WALES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM UNIT 5, LLYS Y FEDWEN FFORDD GELLI MORGAN PARC MENAI BANGOR GWYNEDD LL57 4BL WALES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY OHEADHRA & CO LTD

View Document

03/05/163 May 2016 CORPORATE SECRETARY APPOINTED BIRDAIMS LIMITED

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 40 HIGH STREET HIGH STREET MENAI BRIDGE GWYNEDD LL59 5EF

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM UNIT 5, LLYS Y FEDWEN FFORDD GELLI MORGAN PARC MENAI BANGOR GWYNEDD LL57 4BL WALES

View Document

30/10/1530 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 30/10/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 07/07/2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 6/7 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD LL32 8UB

View Document

07/07/157 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/06/1412 June 2014 CORPORATE SECRETARY APPOINTED OHEADHRA & CO LTD

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 103 MARINE DRIVE RHOS ON SEA COLWYN BAY CONWY LL28 4HU

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH MCINTYRE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/07/131 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MCINTYRE / 15/05/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCINTYRE / 05/01/2011

View Document

02/05/112 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCINTYRE / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 125 PENRYHN AVENUE, RHOS ON SEA COLWYN BAY LL28 4LG

View Document

07/04/097 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 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