R K & S A MCGILL (BUILDERS) LIMITED

Company Documents

DateDescription
18/10/1218 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/07/1218 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/12/115 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/12/115 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 2 ST. PETERS CLOSE HUTTON DRIFFIELD NORTH HUMBERSIDE YO25 9YZ UNITED KINGDOM

View Document

05/12/115 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008367,00009591

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE MCGILL / 01/10/2009

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE MCGILL / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM PINFOLD COTTAGE WEST END BAINTON DRIFFIELD EAST YORKSHIRE YO25 9NR

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH MCGILL / 09/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE MCGILL / 09/02/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: G OFFICE CHANGED 09/08/05 HOMELANDS 3 MAIN STREET KILNWICK NEAR DRIFFIELD EAST YORKSHIRE YO25 9JD

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: G OFFICE CHANGED 03/02/05 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/01/0527 January 2005 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