J MCN CONSULTING ENGINEERS LTD



Company Documents

DateDescription
13/04/1513 April 2015 APPLICATION FOR STRIKING-OFF

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1426 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1220 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/06/127 June 2012 SECRETARY APPOINTED JOHN MCNEILL

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN & CO

View Document

14/12/1114 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM
58 QUEENS ROAD
ABERDEEN
AB15 4YE
SCOTLAND

View Document

22/04/1122 April 2011 REGISTERED OFFICE CHANGED ON 22/04/2011 FROM
LOCH AWE HOUSE
BARMORE ROAD
TARBERT
ARGYLL
PA29 6TW

View Document

30/01/1130 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document



30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCNEILL / 27/11/2009

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DUNCAN & CO / 27/11/2009

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 Annual accounts small company total exemption made up to 30 November 2006

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM:
LOCH AWE HOUSE, BARMORE ROAD
TARBERT
ARGYLL
PA29 6TW

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 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