MCNEIL ENGINEERING LIMITED

Company Documents

DateDescription
30/03/1030 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/097 December 2009 APPLICATION FOR STRIKING-OFF

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/01/01

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: PERRY HOUSE THE SQUARE WROTHAM SEVENOAKS KENT TN15 7AA

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: UNIT2, CHAUCER INDUSTRIAL PARK WATERY LANE KEMSING SEVENOAKS, KENT.

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/01/9727 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/02/9425 February 1994

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9325 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 39, RED LODGE CRESCENT BEXLEY KENT DA5 2JR

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM: 45A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

12/01/9312 January 1993 Incorporation

View Document

12/01/9312 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information