THE MACLEAN PARTNERSHIP LTD

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/103 March 2010 APPLICATION FOR STRIKING-OFF

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED KENNETH YOUNG WILSON

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY ELSBY & CO SECRETARIAL SERVICES LTD

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: G OFFICE CHANGED 04/12/07 8 TENBY GROVE KINGSMEAD MILTON KEYNES BUCKINGHAMSHIRE MK4 4HN

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 16 CARNWEATHER COURT TATTENHOE MILTON KEYNES BUCKINGHAMSHIRE MK4 3DL

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/09/057 September 2005 S366A DISP HOLDING AGM 11/08/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: G OFFICE CHANGED 27/04/04 VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NN8 5AA

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 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