MICHAEL MEAGHER LIMITED

Company Documents

DateDescription
28/01/2228 January 2022 Return of final meeting in a members' voluntary winding up

View Document

14/02/1914 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1914 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/02/1914 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM THE GLOBE FRANCES STREET TRURO CORNWALL TR1 3DP

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS HANNAH MORAG EMMA EVETTS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH MORAG EMMA BRACK / 15/06/2013

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/11/1119 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 10 FRANCES STREET TRURO CORNWALL TR1 3DN

View Document

19/11/1019 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

06/11/106 November 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN BRACK

View Document

06/11/106 November 2010 SECRETARY APPOINTED MISS HANNAH MORAG EMMA BRACK

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRACK / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARIE BRACK / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/06/0226 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

24/11/9224 November 1992 RETURN MADE UP TO 18/11/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

29/11/8829 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/8829 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/8818 April 1988 WD 15/03/88 AD 26/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

18/04/8818 April 1988 WD 15/03/88 PD 26/02/88--------- £ SI 2@1

View Document

18/03/8818 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

02/02/882 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/8828 January 1988 SECRETARY RESIGNED

View Document

14/01/8814 January 1988 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