SHAW MACRAE LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 DIRECTOR APPOINTED MR TIMOTHY EDWARD CULLEN

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK CAMPBELL

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK CAMPBELL

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR TIMOTHY EDWARD CULLEN

View Document

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 12/01/2011

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 18/12/09 STATEMENT OF CAPITAL GBP 1

View Document

18/12/0918 December 2009 REDUCE ISSUED CAPITAL 30/11/2009

View Document

18/12/0918 December 2009 SOLVENCY STATEMENT DATED 30/11/09

View Document

18/12/0918 December 2009 STATEMENT BY DIRECTORS

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 22/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LONG / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CAMPBELL / 13/10/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR ANDREW MICHAEL LONG

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SINCLAIR

View Document

20/10/0820 October 2008 ADOPT ARTICLES 02/10/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: THE PENTLAND CENTRE LAKESIDE SQUIRES LANE, FINCHLEY LONDON N3 2QL

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/09/9616 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 EXEMPTION FROM APPOINTING AUDITORS 01/05/96

View Document

16/09/9616 September 1996 S366A DISP HOLDING AGM 01/05/96

View Document

16/09/9616 September 1996 S252 DISP LAYING ACC 01/05/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 DIRECTOR RESIGNED

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

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/919 October 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/03/9125 March 1991 COMPANY NAME CHANGED MAWLAW 73 LIMITED CERTIFICATE ISSUED ON 26/03/91

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 NC INC ALREADY ADJUSTED 03/12/90

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

18/12/9018 December 1990 RE SECT 165 03/12/90

View Document

12/12/9012 December 1990 NC INC ALREADY ADJUSTED 03/12/90

View Document

12/12/9012 December 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/90

View Document

12/12/9012 December 1990 NC INC ALREADY ADJUSTED 03/12/90

View Document

12/12/9012 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9012 December 1990 CONVE 03/12/90

View Document

12/12/9012 December 1990 VARYING SHARE RIGHTS AND NAMES 03/12/90

View Document

04/12/904 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/11/90

View Document

29/11/9029 November 1990 � NC 100000/300000 26/11/90

View Document

20/08/9020 August 1990 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