MCINTYRE & MCINTYRE LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

01/05/221 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Registered office address changed from 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX England to 39 Hempland Close Great Oakley Corby Northamptonshire NN18 8LR on 2022-01-05

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

26/02/2126 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

13/03/2013 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

15/02/1915 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

26/07/1826 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA ELAINE MCINTYRE / 01/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCINTYRE

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELAINE MCINTYRE / 01/11/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM 39 HEMPLAND CLOSE GREAT OAKLEY CORBY NORTHANTS NN18 8LR

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR DAVID MCINTYRE

View Document

08/09/178 September 2017 COMPANY NAME CHANGED NEM BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 08/09/17

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

03/11/143 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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