MCLELLAN AND PARTNERS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of John Catlow as a director on 2020-11-21

View Document

31/03/2531 March 2025 Termination of appointment of Susan Taylor as a secretary on 2025-02-05

View Document

31/03/2531 March 2025 Termination of appointment of David Kearle as a director on 2025-02-05

View Document

31/03/2531 March 2025 Termination of appointment of Christopher James Breckon as a director on 2025-02-05

View Document

11/03/2511 March 2025 Liquidators' statement of receipts and payments to 2025-01-09

View Document

15/11/2415 November 2024 Removal of liquidator by court order

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-01-09

View Document

20/06/2320 June 2023 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2023-06-20

View Document

16/03/2316 March 2023 Liquidators' statement of receipts and payments to 2023-01-09

View Document

16/01/2016 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/2010 January 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00013130,00009214

View Document

07/09/197 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/06/195 June 2019 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

26/02/1926 February 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM ST ANDREW'S HOUSE WEST STREET WOKING SURREY GU21 6EB

View Document

21/02/1921 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013130,00002603,00009214

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/10/189 October 2018 SECRETARY APPOINTED MRS SUSAN TAYLOR

View Document

20/02/1820 February 2018 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/01/182 January 2018 CESSATION OF IAN DAVID LAMB AS A PSC

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEARLE / 27/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CATLOW / 27/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BRECKON / 27/11/2017

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LAMB

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019890910001

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 26/06/16

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY SHEER HOUSE WEST BYFLEET SURREY KT14 6NL ENGLAND

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BRECKON / 24/08/2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM SHEER HOUSE WEST BYFLEET SURREY KT14 6NL

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY INGLEFIELD

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY INGLEFIELD

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR IAN DAVID LAMB

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR IAN DAVID LAMB

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY SHEER HOUSE STATION APPROACH WEST BYFLEET SURREY KT14 6NL ENGLAND

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KEARLE

View Document

06/12/126 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/06/12

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAMS

View Document

03/04/123 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/06/11

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM SHEER HOUSE STATION APPROACH WEST BYFLEET SURREY KT14 6NL

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/06/10

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN URQUHART INGLEFIELD / 01/11/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN URQUHART INGLEFIELD / 01/11/2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/06/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAMS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BRECKON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRANDER DAVIS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CATLOW / 04/01/2010

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 AUDITOR'S RESIGNATION

View Document

02/10/092 October 2009 AUDITOR'S RESIGNATION

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED JEFFREY WILLIAMS

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES BRECKON

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR VIVIAN EDWARDS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY APPOINTED TIMOTHY JOHN URQUHART INGLEFIELD

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY VIVIAN EDWARDS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ROBERT BRANDER DAVIS

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED TIMOTHY JOHN URQUHART INGLEFIELD

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN LAMB

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/07/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/07/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/07/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACC. REF. DATE EXTENDED FROM 05/04/05 TO 30/06/05

View Document

02/09/042 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 05/04/04

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0421 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/043 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 AUDITOR'S RESIGNATION

View Document

02/03/982 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/03/9411 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/10/918 October 1991 ALTER MEM AND ARTS 18/09/91

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/89

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: 20 ESSEX STREET STRAND LONDON WC2R 3AL

View Document

19/05/8619 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 ALTER MEM AND ARTS

View Document

24/03/8624 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/03/86

View Document

13/02/8613 February 1986 CERTIFICATE OF INCORPORATION

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