R. MCLAUGHLIN CONTRACTORS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN MCLAUGHLIN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLAUGHLIN

View Document

24/03/1124 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MCLAUGHLIN / 10/11/2009

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/11/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 Incorporation

View Document

16/10/0016 October 2000 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