MCGROVE SECURITIES LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

18/08/2018 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CESSATION OF MCLAREN PROPERTY LIMITED AS A PSC

View Document

06/11/196 November 2019 SECRETARY APPOINTED MR ANDREW BANKS

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP WADDELL

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WADDELL

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR ANDREW BANKS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 DIRECTOR APPOINTED MR CRAIG ROBERT YOUNG

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM INGLIS

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCLAREN PROPERTY HOLDINGS LLP

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW WADDELL / 19/01/2017

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 CURREXT FROM 28/02/2016 TO 30/04/2016

View Document

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

11/05/1511 May 2015 ADOPT ARTICLES 14/04/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM INGLIS / 10/04/2015

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED GRAHAM INGLIS

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR JOHN ANDREW GATLEY

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED MCGROVE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/02/15

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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