MCCLURE SOLUTIONS LTD

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/189 August 2018 APPLICATION FOR STRIKING-OFF

View Document

23/04/1823 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

07/06/177 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
35 OVERTON ROAD
KIRKCALDY
FIFE
KY1 2DX

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY MARGARET MCCLURE / 09/06/2015

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY MARGARET MCCLURE / 29/11/2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
13 JAMES GROVE
KIRKCALDY
FIFE
KY1 1TN
SCOTLAND

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY MARGARET MCCLURE / 16/05/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
22B FACTORY ROAD
KIRKCALDY
FIFE
KY1 2NJ
SCOTLAND

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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