MACLENNAN MODE LTD

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/02/1322 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY ELIZABETH MODE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ROBERT MODE / 27/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM
14 NEWLANDS
BALCOMBE
WEST SUSSEX
RH17 6HX

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MACLENNAN

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MRS KIRSTY ELIZABETH MODE

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY NATHAN MODE

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MACLENNAN / 22/10/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM:
C/O OUGHTON GRAEME SOLICITORS
48 LANGHAM STREET
LONDON
W1W 7AY

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

23/01/0423 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information