MCNEILLIE CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/07/1212 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

17/02/1117 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN MCNEILLIE / 08/03/2010

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / AMELIA JANE BEWLEY MCNEILLIE / 10/03/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM THE MANOR HOUSE STANTON HARCOURT ROAD SOUTH LEIGH WITNEY OXON OX29 6XG UNITED KINGDOM

View Document

10/02/1010 February 2010 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