DAVID MCLEAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-20

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-10-20

View Document

27/04/2227 April 2022 Liquidators' statement of receipts and payments to 2022-04-20

View Document

04/11/214 November 2021 Liquidators' statement of receipts and payments to 2021-10-20

View Document

31/07/2131 July 2021 Removal of liquidator by court order

View Document

17/12/1317 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2013

View Document

11/01/1311 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/01/1311 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
PO BOX 500 2 HARDMAN STREET
MANCHESTER
M60 2AT

View Document

04/01/134 January 2013 ORDER OF COURT - RESTORATION

View Document

04/05/124 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/124 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/11/1122 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2011

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011

View Document

23/11/1023 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010

View Document

05/11/095 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/0921 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/10/0921 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/10/2009

View Document

29/05/0929 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/04/2009

View Document

30/03/0930 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/01/099 January 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

02/11/082 November 2008 REGISTERED OFFICE CHANGED ON 02/11/2008 FROM
ENTERPRISE HOUSE
28 PARKWAY INDUSTRIAL ESTATE
DEESIDE
FLINTSHIRE
CH5 2NS

View Document

31/10/0831 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON PAUL GARNETT LOGGED FORM

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS REIL / 19/08/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON GARNETT / 20/07/2007

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DEAN

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0021 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 NEW DIRECTOR APPOINTED

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/07/941 July 1994 RETURN MADE UP TO 30/05/94; CHANGE OF MEMBERS

View Document

01/07/941 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/04/945 April 1994 COMPANY NAME CHANGED
CATCHFAITH LIMITED
CERTIFICATE ISSUED ON 05/04/94

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/931 November 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

01/11/931 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM:
16 CASTLE STREET
CHESTER
CH1 2DS

View Document

16/09/9216 September 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 ADOPT MEM AND ARTS 30/05/91

View Document

30/05/9130 May 1991 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