MACLENNAN IMAGING LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

06/05/216 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 75 MAIN ROAD GIDEA PARK ROMFORD RM2 5EL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH MACLENNAN BROWN / 30/10/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

30/10/0930 October 2009 SECRETARY APPOINTED MRS SANDRA ROSSI

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

12/09/0812 September 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 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