SL DOCHERTY MCSP LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/11/1914 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/10/1830 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
24/03/1624 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/04/1528 April 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/02/1315 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
14/11/1214 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE GEORGE FEWTRELL / 10/02/2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON LYNDSEY FEWTRELL / 10/02/2012 |
21/02/1221 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/02/1116 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON LYNDSEY FEWTRELL / 10/02/2010 |
24/03/1024 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/05/065 May 2006 | NEW SECRETARY APPOINTED |
25/04/0625 April 2006 | SECRETARY RESIGNED |
21/04/0621 April 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
06/03/036 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | DIRECTOR RESIGNED |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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