MCCLELLAND DESIGN LIMITED

Company Documents

DateDescription
02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
BRUNEL HOUSE, 340 FIRECREST
COURT, CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES MCCLELLAND / 12/08/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES MCCLELLAND / 16/06/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES MCCLELLAND / 19/05/2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES MCCLELLAND / 04/01/2011

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/0921 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCCLELLAND / 13/08/2009

View Document

12/08/0912 August 2009 DISS40 (DISS40(SOAD))

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY REBECCA MCCLELLAND

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCCLELLAND / 01/05/2009

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

19/10/0719 October 2007 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