MACLEAN & NUTTALL LIMITED

Company Documents

DateDescription
14/10/2014 October 2020 O/C RESTORATION - PREV IN LIQ COCOMP

View Document

27/09/0827 September 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/06/0827 June 2008 REPORT OF FINAL MEETING OF CREDITORS

View Document

08/11/048 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/10/0422 October 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/08/046 August 2004 APPOINTMENT OF LIQUIDATOR

View Document

06/08/046 August 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

25/06/0425 June 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 300 LONGBARN BOULEVARD WOOLSTON GRANGE BIRCHWOOD WARRINGTON CHESHIRE WA2 0XD

View Document

24/10/0324 October 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/06/0318 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/10/0230 October 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/07/0226 July 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/07/024 July 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/04/0229 April 2002 NOTICE OF ADMINISTRATION ORDER

View Document

29/04/0229 April 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 £ NC 20000000/30000000 01/06/00

View Document

22/06/0022 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/00

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 02/06/00

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 AUDITOR'S RESIGNATION

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 AUDITOR'S RESIGNATION

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/97

View Document

10/10/9710 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/97

View Document

10/10/9710 October 1997 £ NC 97500/20000000 29/09/97

View Document

10/10/9710 October 1997 NC INC ALREADY ADJUSTED 29/09/97

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 101-103 HIGH ST NEWTON LE WILLOWS ST HELENS MERSEYSIDE, WA12 9SL

View Document

21/01/9721 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 S366A DISP HOLDING AGM 21/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 ALTER MEM AND ARTS 21/12/95

View Document

07/07/967 July 1996 S386 DISP APP AUDS 21/12/95

View Document

07/07/967 July 1996 S252 DISP LAYING ACC 21/12/95

View Document

07/07/967 July 1996 S80A AUTH TO ALLOT SEC 21/12/95

View Document

07/07/967 July 1996 S369(4) SHT NOTICE MEET 21/12/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9523 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9410 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/93

View Document

18/01/9418 January 1994 £ NC 5000/97500 29/11/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9217 August 1992 AUDITOR'S RESIGNATION

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/07/9020 July 1990 £ IC 5000/3750 10/05/90 £ SR 1250@1=1250

View Document

04/06/904 June 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/05/90

View Document

04/06/904 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/862 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/01/7214 January 1972 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