MCLEOD HOLDINGS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 APPLICATION FOR STRIKING-OFF

View Document

12/08/1012 August 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROOK / 02/04/2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM THE INTERNATIONAL BUSINESS CENTRE MULGRAVE HOUSE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE8 1AN

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

18/01/1018 January 2010 Annual return made up to 2 April 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

13/10/0913 October 2009 DISS40 (DISS40(SOAD))

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/06/0912 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: OFFICE 6 GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD NORTHUMBRIA NE8 1PQ

View Document

01/02/081 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/08/08

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 21 BROOM TERRACE WHICKHAM NEWCASTLE UPON TYNE NE16 4RG

View Document

03/08/073 August 2007 Statement of affairs

View Document

03/08/073 August 2007

View Document

03/08/073 August 2007

View Document

03/08/073 August 2007 SHARES AGREEMENT OTC

View Document

03/08/073 August 2007 SHARES AGREEMENT OTC

View Document

03/08/073 August 2007 SHARES AGREEMENT OTC

View Document

03/08/073 August 2007 Statement of affairs

View Document

03/08/073 August 2007 Statement of affairs

View Document

03/08/073 August 2007

View Document

13/07/0713 July 2007 COMPANY NAME CHANGED COLD REASON LIMITED CERTIFICATE ISSUED ON 13/07/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 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