Advanced company searchLink opens in new window

MCNEIL CONTRACTS LIMITED

Company number 05375053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2009 DS01 Application to strike the company off the register
24 Jun 2009 363a Return made up to 13/03/09; full list of members
15 May 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 288c Director's Change of Particulars / alastair mcneil / 30/01/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: flat 2; Street was: 1 elmfield house 77 carlton hill, now: 117 randolph ave; Post Code was: NW8 9XB, now: W9 1DN
30 Jan 2009 363a Return made up to 13/03/08; full list of members
30 Jan 2009 288b Appointment Terminated Secretary all tax secretaries LIMITED
11 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
02 May 2007 363a Return made up to 13/03/07; full list of members
04 Dec 2006 AA Total exemption full accounts made up to 31 March 2006
24 May 2006 225 Accounting reference date extended from 28/02/06 to 31/03/06
24 Mar 2006 288a New director appointed
24 Mar 2006 288b Director resigned
13 Mar 2006 363a Return made up to 13/03/06; full list of members
13 Mar 2006 288c Director's particulars changed
24 Feb 2005 NEWINC Incorporation