- Company Overview for MCDONALD TRUSTEES LIMITED (04011908)
- Filing history for MCDONALD TRUSTEES LIMITED (04011908)
- People for MCDONALD TRUSTEES LIMITED (04011908)
- Charges for MCDONALD TRUSTEES LIMITED (04011908)
- More for MCDONALD TRUSTEES LIMITED (04011908)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2004 | 395 | Particulars of mortgage/charge | |
27 Aug 2003 | 395 | Particulars of mortgage/charge | |
27 May 2003 | 363s | Return made up to 15/05/03; full list of members | |
16 May 2003 | 395 | Particulars of mortgage/charge | |
11 Nov 2002 | 395 | Particulars of mortgage/charge | |
10 Aug 2002 | 395 | Particulars of mortgage/charge | |
23 Jul 2002 | 363s | Return made up to 31/05/02; full list of members | |
19 Apr 2002 | 395 | Particulars of mortgage/charge | |
18 Apr 2002 | 395 | Particulars of mortgage/charge | |
18 Apr 2002 | 395 | Particulars of mortgage/charge | |
12 Feb 2002 | AA | Accounts for a dormant company made up to 30 November 2001 | |
19 Jan 2002 | 395 | Particulars of mortgage/charge | |
17 Jan 2002 | 395 | Particulars of mortgage/charge | |
21 Nov 2001 | 287 | Registered office changed on 21/11/01 from: the manor house, church street, eckington sheffield south yorkshire S21 4BH | |
13 Oct 2001 | 395 | Particulars of mortgage/charge | |
05 Oct 2001 | 395 | Particulars of mortgage/charge | |
18 Aug 2001 | 395 | Particulars of mortgage/charge | |
11 Aug 2001 | 395 | Particulars of mortgage/charge | |
14 Jun 2001 | 225 | Accounting reference date extended from 30/06/01 to 30/11/01 | |
14 Jun 2001 | 363s |
Return made up to 31/05/01; full list of members
|
|
23 Aug 2000 | 288a | New secretary appointed;new director appointed | |
23 Aug 2000 | 288a | New director appointed | |
23 Aug 2000 | 288a | New director appointed | |
23 Aug 2000 | 288b | Director resigned | |
23 Aug 2000 | 288b | Secretary resigned |