T.S. MCNEE LIMITED

Company Documents

DateDescription
13/07/1213 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1223 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1214 March 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 21/02/12 STATEMENT OF CAPITAL GBP 1

View Document

21/02/1221 February 2012 STATEMENT BY DIRECTORS

View Document

21/02/1221 February 2012 SOLVENCY STATEMENT DATED 10/02/12

View Document

21/02/1221 February 2012 REDUCE ISSUED CAPITAL 10/02/2012

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY IAN COWAN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PENN

View Document

03/03/113 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR KEVIN ROBERT HUDSON

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/02/1018 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/04/0825 April 2008 SECRETARY APPOINTED MICHAEL PETER BLAKEMAN

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATE, SECRETARY DAVID ALEXANDER GOULT LOGGED FORM

View Document

20/02/0820 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/10/0225 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DEC MORT/CHARGE *****

View Document

14/08/0114 August 2001 DEC MORT/CHARGE *****

View Document

14/08/0114 August 2001 DEC MORT/CHARGE *****

View Document

14/08/0114 August 2001 DEC MORT/CHARGE *****

View Document

14/08/0114 August 2001 DEC MORT/CHARGE *****

View Document

14/08/0114 August 2001 DEC MORT/CHARGE *****

View Document

14/08/0114 August 2001 DEC MORT/CHARGE *****

View Document

14/08/0114 August 2001 DEC MORT/CHARGE *****

View Document

14/08/0114 August 2001 DEC MORT/CHARGE *****

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 5 SOUTH STREET BO'NESS WEST LOTHIAN EH51 0EA

View Document

04/07/014 July 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 DEC MORT/CHARGE *****

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 PARTIC OF MORT/CHARGE *****

View Document

15/08/9715 August 1997 PARTIC OF MORT/CHARGE *****

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 DEC MORT/CHARGE *****

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

02/04/962 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/9628 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 £ IC 1300000/1112500 28/12/95 £ SR 187500@1=187500

View Document

05/01/965 January 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/12/95

View Document

29/06/9529 June 1995

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

06/10/946 October 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

14/09/9414 September 1994 ALTER MEM AND ARTS 06/09/94

View Document

14/09/9414 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/949 September 1994 PARTIC OF MORT/CHARGE *****

View Document

04/08/944 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/944 August 1994 ADOPT MEM AND ARTS 21/07/94

View Document

02/08/942 August 1994

View Document

02/08/942 August 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

15/12/9315 December 1993 PARTIC OF MORT/CHARGE *****

View Document

13/12/9313 December 1993 PARTIC OF MORT/CHARGE *****

View Document

09/12/939 December 1993 PARTIC OF MORT/CHARGE *****

View Document

09/12/939 December 1993 PARTIC OF MORT/CHARGE *****

View Document

08/12/938 December 1993 PARTIC OF MORT/CHARGE *****

View Document

08/12/938 December 1993 PARTIC OF MORT/CHARGE *****

View Document

08/12/938 December 1993 PARTIC OF MORT/CHARGE *****

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/04/9321 April 1993 ALTER MEM AND ARTS 15/04/93

View Document

21/04/9321 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/935 March 1993

View Document

05/03/935 March 1993 SECRETARY RESIGNED

View Document

05/03/935 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 COMPANY NAME CHANGED MACROCOM (184) LIMITED CERTIFICATE ISSUED ON 14/12/92

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: 152 BATH STREET GLASGOW STRATHCLYDE G2 4TB

View Document

09/12/929 December 1992 RE-ORGANISATION 30/11/92

View Document

17/06/9217 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/06/9217 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9217 June 1992 NC INC ALREADY ADJUSTED 10/06/92

View Document

17/06/9217 June 1992 PURCHASE SHARES 10/06/92

View Document

17/06/9217 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 PARTIC OF MORT/CHARGE *****

View Document

27/04/9227 April 1992 ALTER MEM AND ARTS 06/04/92

View Document

27/04/9227 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9221 February 1992 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