MACNIVEN & CAMERON DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 APPLICATION FOR STRIKING-OFF

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
7 QUEEN STREET
MAYFAIR
LONDON
W1J 5PB

View Document

02/11/122 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE TROMANS / 05/10/2011

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED IAN GEORGE TROMANS

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SECRETARIAL LIMITED

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR JASON MAY

View Document

10/03/1110 March 2011 SECRETARY APPOINTED CHRISTOPHER CHARLES MORSE

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED CHRISTOPHER CHARLES MORSE

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HURKETT MAY / 11/11/2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 7 QUEEN STREET MAYFAIR LONDON W1J 5PB

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORSE

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES GOOCH

View Document

24/01/1124 January 2011 CORPORATE SECRETARY APPOINTED CAVENDISH SECRETARIAL LIMITED

View Document

10/12/1010 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR GRANT TROMANS

View Document

28/10/0728 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

09/04/059 April 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/02/0228 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED MACNIVEN & CAMERON LIMITED CERTIFICATE ISSUED ON 27/12/01

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

07/12/007 December 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/05/0026 May 2000 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED THG INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/07/98

View Document

02/12/972 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 Incorporation

View Document

10/10/9610 October 1996 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