MACLELLAN IT LIMITED

Company Documents

DateDescription
03/12/143 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER

View Document

07/03/147 March 2014 DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN

View Document

30/10/1330 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
BROOKE HOUSE 4 THE LAKES
BEDFORD ROAD
NORTHAMPTON
NN4 7YD
ENGLAND

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR DARRON GIDDENS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WINTER

View Document

03/08/113 August 2011 COMPANY NAME CHANGED PINNACLE DATA LTD
CERTIFICATE ISSUED ON 03/08/11

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
BANK HOUSE 10A CHEYNE WALK
NORTHAMPTON
NN1 5PT

View Document

15/12/1015 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
5 FLEET PLACE
LONDON
EC4M 7RD

View Document

18/02/1018 February 2010 CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY PETERKINS

View Document

29/10/0929 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MESSRS PETERKINS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WINTER / 01/10/2009

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
8-10 NEW FETTER LANE
LONDON
EC4A 1RS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER FORD

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM:
GLENVIEW 103 FILLONGLEY ROAD
MERIDEN
COVENTRY
WARWICKSHIRE CV7 7LW

View Document

20/11/0620 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 COMPANY NAME CHANGED
SELL PHONES LIMITED
CERTIFICATE ISSUED ON 09/01/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM:
3A CHURCH LANE
ARLEY
COVENTRY
CV7 8FW

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 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