THE MCLANE GROUP LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/151 June 2015 APPLICATION FOR STRIKING-OFF

View Document

06/05/156 May 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 DIRECTOR APPOINTED MR DOMINIC TURNBULL

View Document

18/09/1418 September 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCABE

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNBULL

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC TURNBULL

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARGUERITE TURNBULL

View Document

03/03/143 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/02/1328 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/01/1223 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SELBY CREW / 22/10/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SELBY CREW / 22/10/2009

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTOR SELBY CREW / 22/10/2009

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY TURNBULL / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGUERITE TURNBULL / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCABE / 19/01/2010

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 ADOPT MEM AND ARTS 21/07/99

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 � NC 100/10000 16/06/97

View Document

02/07/972 July 1997 NC INC ALREADY ADJUSTED 16/06/97

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: G OFFICE CHANGED 30/01/96 16 ST JOHN STREET LONDON EC1M 4AY

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 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