MCCLELLAND ENGINEERING SERVICES LTD

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1916 May 2019 APPLICATION FOR STRIKING-OFF

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

29/01/1929 January 2019 CURRSHO FROM 31/03/2019 TO 31/01/2019

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS MARTIN MCCLELLAND / 28/04/2017

View Document

28/04/1728 April 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 96 8 VIEWFORTH EDINBURGH EH10 4LG UNITED KINGDOM

View Document

29/06/1629 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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