MCGUINNESS INSULATION LIMITED

03470142
KINNAIR & COMPANY, ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE5 1NB

Documents

Documents
Date Category Description Pages
29 Feb 2024 accounts Annual Accounts 3 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 3 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 3 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 3 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 3 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 3 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 2 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2016 officers Change of particulars for director (Michael Mcguinness) 2 Buy now
05 Dec 2016 accounts Annual Accounts 4 Buy now
02 Feb 2016 accounts Annual Accounts 5 Buy now
24 Nov 2015 annual-return Annual Return 3 Buy now
25 Feb 2015 accounts Annual Accounts 4 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 annual-return Annual Return 3 Buy now
01 Nov 2013 accounts Annual Accounts 4 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 3 Buy now
23 Dec 2011 officers Termination of appointment of secretary (Joanne Mcguinness) 1 Buy now
22 Dec 2011 annual-return Annual Return 3 Buy now
01 Nov 2011 accounts Annual Accounts 3 Buy now
25 Nov 2010 annual-return Annual Return 3 Buy now
25 Nov 2010 officers Change of particulars for director (Michael Mcguinness) 2 Buy now
25 Nov 2010 officers Change of particulars for secretary (Joanne Mcguinness) 1 Buy now
22 Oct 2010 accounts Annual Accounts 3 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Michael Mcguinness) 2 Buy now
17 Nov 2009 accounts Annual Accounts 3 Buy now
11 Dec 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
11 Dec 2008 officers Secretary appointed joanne mcguinness 1 Buy now
11 Dec 2008 officers Appointment terminated secretary sean mcguinness 1 Buy now
11 Sep 2008 accounts Annual Accounts 3 Buy now
07 May 2008 resolution Resolution 2 Buy now
25 Feb 2008 capital Gbp ic 1000/583\12/02/08\gbp sr 417@1=417\ 1 Buy now
14 Feb 2008 capital Declaration of assistance for shares acquisition 4 Buy now
14 Feb 2008 resolution Resolution 1 Buy now
14 Feb 2008 resolution Resolution 1 Buy now
14 Feb 2008 resolution Resolution 1 Buy now
04 Feb 2008 officers Director resigned 2 Buy now
19 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
19 Dec 2007 annual-return Return made up to 24/11/07; full list of members 3 Buy now
14 Aug 2007 accounts Annual Accounts 3 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB 1 Buy now
15 Dec 2006 accounts Annual Accounts 3 Buy now
13 Dec 2006 annual-return Return made up to 24/11/06; full list of members 3 Buy now
25 Jan 2006 annual-return Return made up to 24/11/05; full list of members 8 Buy now
29 Sep 2005 accounts Annual Accounts 3 Buy now
10 Jan 2005 annual-return Return made up to 24/11/04; full list of members 8 Buy now
30 Oct 2004 accounts Annual Accounts 3 Buy now
09 Feb 2004 annual-return Return made up to 24/11/03; full list of members 8 Buy now
15 Sep 2003 accounts Annual Accounts 4 Buy now
12 Dec 2002 annual-return Return made up to 24/11/02; full list of members 8 Buy now
29 Aug 2002 accounts Annual Accounts 4 Buy now
23 Jan 2002 annual-return Return made up to 24/11/01; full list of members 7 Buy now
23 Aug 2001 accounts Annual Accounts 4 Buy now
28 Nov 2000 annual-return Return made up to 24/11/00; full list of members 7 Buy now
31 Jul 2000 accounts Annual Accounts 4 Buy now
10 Dec 1999 annual-return Return made up to 24/11/99; full list of members 8 Buy now
16 Sep 1999 capital Ad 01/08/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
10 Sep 1999 accounts Accounting reference date extended from 30/11/99 to 31/05/00 1 Buy now
12 Aug 1999 change-of-name Certificate Change Of Name Company 5 Buy now
11 Aug 1999 officers New director appointed 2 Buy now
11 Aug 1999 officers New secretary appointed;new director appointed 2 Buy now
11 Aug 1999 officers Secretary resigned;director resigned 1 Buy now
11 Aug 1999 officers Director resigned 1 Buy now
11 Aug 1999 address Registered office changed on 11/08/99 from: hatton house sandyford road newcastle upon tyne NE2 1QU 1 Buy now
21 Jun 1999 accounts Annual Accounts 4 Buy now
25 Jan 1999 annual-return Return made up to 24/11/98; full list of members 6 Buy now
14 Dec 1998 officers New secretary appointed;new director appointed 2 Buy now
14 Dec 1998 officers Director resigned 2 Buy now
14 Dec 1998 officers New director appointed 2 Buy now
14 Dec 1998 officers Secretary resigned 2 Buy now
14 Dec 1998 address Registered office changed on 14/12/98 from: 76 whitchurch road cardiff CF4 3LX 1 Buy now
24 Nov 1997 incorporation Incorporation Company 16 Buy now