MCKECHNIE BYLES & DAWES (MORTGAGES) LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN BYLES

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY APPOINTED ANGUS JOHN MCKECHNIE

View Document

26/06/0926 June 2009 SECRETARY RESIGNED KEVIN BYLES

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/08 FROM: C/O MARTIN KAYE SOLICITORS THE FOUNDRY EUSTON WAY TELFORD SHROPSHIRE TF3 4LY

View Document

17/09/0817 September 2008 DIRECTOR'S PARTICULARS ANGUS MCKECHNIE

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: MARTIN-KAYE SOLICITORS HAZELDINE HOUSE CENTRAL SQUARE TOWN CENTRE TELFORD SHROPSHIRE TF3 4JL

View Document

03/10/053 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/09/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

05/09/015 September 2001 Incorporation

View Document

05/09/015 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information