MCNALLY ENGINEERING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of a voluntary liquidator

View Document

07/04/257 April 2025 Declaration of solvency

View Document

07/04/257 April 2025 Registered office address changed from 58 Lower Green Gardens Worcester Park Surrey KT4 7NX England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-04-07

View Document

07/04/257 April 2025 Resolutions

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

26/01/2026 January 2020 SAIL ADDRESS CREATED

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCNALLY / 28/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / FRANCIS MCNALLY / 28/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 104 FRENSHAM DRIVE LONDON SW15 3EF ENGLAND

View Document

23/01/1823 January 2018 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