MACKELLAR LIMITED

Company Documents

DateDescription
05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/07/1010 July 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MACKELLAR / 01/10/2009

View Document

27/05/1027 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: GISTERED OFFICE CHANGED ON 14/05/2009 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DOCKING

View Document

05/04/095 April 2009 DIRECTOR APPOINTED COLIN DUNCAN CAMPBELL MACKELLAR

View Document

25/03/0925 March 2009 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