STUART MCLEAN IT LTD

Company Documents

DateDescription
01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 SAIL ADDRESS CHANGED FROM:
C/O GOLDING & ASSOCIATES
UNIT 8A REDHILL FARM RED HILL, MEDSTEAD
ALTON
HAMPSHIRE
GU34 5EE
UNITED KINGDOM

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 01/04/2015

View Document

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FRAUKE GOLDING / 19/02/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/06/143 June 2014 SAIL ADDRESS CHANGED FROM:
C/O GOLDING & ASSOCIATES
SUITE 96 FAIRWAYS HOUSE
MOUNT PLEASANT ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 0QB
UNITED KINGDOM

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 02/06/2014

View Document

24/03/1424 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCLEAN / 13/12/2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
1 RALEIGH HOUSE
ALBION AVENUE
LONDON
SW8 2AF
UNITED KINGDOM

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS FRAUKE GOLDING / 01/10/2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 SAIL ADDRESS CHANGED FROM:
2 LYMINGTON BOTTOM ROAD
FOUR MARKS
ALTON
HAMPSHIRE
GU34 5DL
UNITED KINGDOM

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCLEAN / 23/10/2012

View Document

23/10/1223 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
FLAT 13 ASHDOWN
7 CAMBALT ROAD
LONDON
SW15 6EL
UNITED KINGDOM

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 20 SIMMONDS STREET HOLYBROOK READING RG1 6QF UNITED KINGDOM

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCLEAN / 11/12/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCLEAN / 24/10/2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 27 KING EDWARDS MANSIONS 629 FULHAM ROAD LONDON SW6 5UH

View Document

14/08/0914 August 2009 SECRETARY'S PARTICULARS FRAUKE GOLDING

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 SECRETARY'S PARTICULARS FRAUKE GOLDING

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: 105 SANDMERE ROAD CLAPHAM LONDON SW4 7PX

View Document

05/05/095 May 2009 DIRECTOR'S PARTICULARS STUART MCLEAN

View Document

05/05/095 May 2009 DIRECTOR'S PARTICULARS STUART MCLEAN

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: 11 MAYFLOWER COURT HIGHBRIDGE WHARF READING BERKSHIRE RG13AJ UNITED KINGDOM

View Document

18/07/0818 July 2008 DIRECTOR'S PARTICULARS STUART MCLEAN

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MISS FRAUKE GOLDING

View Document

20/05/0820 May 2008 SECRETARY RESIGNED STUART MCLEAN

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information