ME CRONIN LTD

Company Documents

DateDescription
03/09/253 September 2025 NewAdministrator's progress report

View Document

04/08/254 August 2025 NewNotice of extension of period of Administration

View Document

11/03/2511 March 2025 Administrator's progress report

View Document

15/07/2415 July 2024 Notice of extension of period of Administration

View Document

11/03/2411 March 2024 Administrator's progress report

View Document

30/10/2330 October 2023 Notice of deemed approval of proposals

View Document

26/10/2326 October 2023 Satisfaction of charge 062411470007 in full

View Document

11/10/2311 October 2023 Statement of administrator's proposal

View Document

23/08/2323 August 2023 Appointment of an administrator

View Document

23/08/2323 August 2023 Registered office address changed from 379 Princesway South Team Valley Trading Estate Gateshead NE11 0TU England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-08-23

View Document

15/05/2315 May 2023 Change of details for Maymask (230) Limited as a person with significant control on 2021-01-20

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2023-03-31 to 2022-05-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of Anita Geraldine Burdon as a director on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 DIRECTOR APPOINTED DR PETER GULLIFORD

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BURDON

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062411470005

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062411470015

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062411470014

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062411470012

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062411470011

View Document

07/04/207 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062411470013

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 DIRECTOR APPOINTED MR MARK DAVID BURDON

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062411470013

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS ANITA GERALDINE BURDON

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYMASK (230) LIMITED

View Document

14/03/1914 March 2019 CESSATION OF NORTHCARE LIMITED AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC GULLIFORD

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GULLIFORD

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062411470012

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062411470011

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062411470004

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062411470010

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062411470009

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062411470010

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062411470009

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062411470006

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062411470008

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DAVID JAMES GULLIFORD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062411470008

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM FIFTEEN ROSEHILL MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW

View Document

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062411470007

View Document

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062411470004

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062411470006

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062411470005

View Document

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

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED ERIC JAMES GULLIFORD

View Document

28/05/1328 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ADOPT ARTICLES 11/12/2012

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/129 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH MCKEEGAN

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARY CRONIN

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR PETER GULLIFORD

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 27 OTTERBURN AVENUE GOSFORTH NEWCASTLE UPON TYNE NE3 4RR ENGLAND

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KENNETH MCKEEGAN / 31/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARY ASSUMPTA CRONIN / 31/05/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 126 HOLLYWOOD AVENUE GOSFORTH NEWCASTLE UPON TYNE NE3 5BS

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ASSUMPTA CRONIN / 08/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ASSUMPTA CRONIN / 08/05/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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