MCINTYRE TIMBER SERVICES LTD

Company Documents

DateDescription
14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM
UNIT 23 SWEDEN GATE
LONDON
SE16 7TX
ENGLAND

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

12/08/1612 August 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM
WINCHAM HOUSE GREENFIELD FARM INDUSTRIAL ESTATE
CONGLETON
CHESHIRE
CW12 4TR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR OLEG CAZACU

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY EASY COMPANIES DIRECT LIMITED

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
UNIT 9 BICKELS YARD 151-153 BERMONDSEY STREET
LONDON
SE1 3HA
ENGLAND

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
UNIT 23 TAVERN QUAY COMMERCIAL CENTRE
SWEDEN GATE
LONDON
SE16 7TX
ENGLAND

View Document

25/04/1425 April 2014 COMPANY NAME CHANGED GLOBAL COMMERCIAL TRADING COMPANY LIMITED
CERTIFICATE ISSUED ON 25/04/14

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1211 January 2012 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