MICHAEL GILHOOLEY CONTRACTS LTD

Company Documents

DateDescription
31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 14 ULSTER CRESCENT EDINBURGH EH8 7LA

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0928 November 2009 Annual return made up to 19 March 2009 with full list of shareholders

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MICHAEL JAMES GILHOOLEY

View Document

01/04/081 April 2008 DIRECTOR AND SECRETARY APPOINTED BEVERLEY YVONNE GILHOOLEY

View Document

20/03/0820 March 2008 SECRETARY RESIGNED FORM 10 SECRETARIES FD LTD

View Document

20/03/0820 March 2008 DIRECTOR RESIGNED FORM 10 DIRECTORS FD LTD

View Document

19/03/0819 March 2008 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