Having been setup in 2000, Mcnamara Construction Ltd have registered office in Bristol in Avon. Liddington, Kate is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIDDINGTON, Kate | 23 October 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 March 2015 | |
L64.07 - Release of Official Receiver | 12 December 2014 | |
COCOMP - Order to wind up | 11 March 2010 | |
COCOMP - Order to wind up | 11 March 2010 | |
287 - Change in situation or address of Registered Office | 10 June 2009 | |
363a - Annual Return | 08 December 2008 | |
287 - Change in situation or address of Registered Office | 08 December 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
AA - Annual Accounts | 13 October 2008 | |
363s - Annual Return | 21 February 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 12 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 2005 | |
395 - Particulars of a mortgage or charge | 17 January 2005 | |
363s - Annual Return | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 27 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
363s - Annual Return | 04 September 2002 | |
AA - Annual Accounts | 02 July 2002 | |
395 - Particulars of a mortgage or charge | 04 December 2001 | |
363s - Annual Return | 08 October 2001 | |
225 - Change of Accounting Reference Date | 08 October 2001 | |
287 - Change in situation or address of Registered Office | 10 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2000 | |
287 - Change in situation or address of Registered Office | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
NEWINC - New incorporation documents | 01 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 January 2005 | Outstanding |
N/A |
Debenture | 28 November 2001 | Fully Satisfied |
N/A |