- Company Overview for MCDERMOTT CONSTRUCTION (UK) LTD (04178363)
- Filing history for MCDERMOTT CONSTRUCTION (UK) LTD (04178363)
- People for MCDERMOTT CONSTRUCTION (UK) LTD (04178363)
- Charges for MCDERMOTT CONSTRUCTION (UK) LTD (04178363)
- More for MCDERMOTT CONSTRUCTION (UK) LTD (04178363)
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) |
---|---|---|---|
25 May 2006 | AA | Total exemption full accounts made up to 31 March 2004 | |
08 Mar 2006 | 363a | Return made up to 13/03/05; full list of members | |
27 Dec 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2004 | 395 | Particulars of mortgage/charge | |
03 Aug 2004 | 395 | Particulars of mortgage/charge | |
10 May 2004 | 363s | Return made up to 13/03/04; full list of members | |
18 Mar 2004 | 395 | Particulars of mortgage/charge | |
03 Feb 2004 | AA | Total exemption full accounts made up to 31 March 2003 | |
03 Feb 2004 | AA | Total exemption full accounts made up to 31 March 2002 | |
23 Dec 2003 | 395 | Particulars of mortgage/charge | |
03 Oct 2003 | 395 | Particulars of mortgage/charge | |
29 Aug 2003 | 363s | Return made up to 13/03/03; full list of members | |
25 Mar 2003 | 395 | Particulars of mortgage/charge | |
18 Dec 2002 | 395 | Particulars of mortgage/charge | |
22 Oct 2002 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2002 | 363s | Return made up to 13/03/02; full list of members | |
08 Oct 2002 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2001 | 395 | Particulars of mortgage/charge | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Secretary resigned | |
27 Mar 2001 | 288a | New secretary appointed | |
27 Mar 2001 | 288a | New director appointed | |
27 Mar 2001 | 287 | Registered office changed on 27/03/01 from: 869 high road north finchley london N12 8QA | |
13 Mar 2001 | NEWINC | Incorporation |