MCLEAN AND MCLEAN LIMITED

Company Documents

DateDescription
18/04/1918 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

22/08/1822 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

14/07/1714 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 3 BARLEY WAY LINTON CAMBRIDGESHIRE CB21 4YN

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

21/06/1621 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JANE MCLEAN / 16/04/2015

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE JANE MCLEAN / 16/04/2015

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 44 GROSVENOR TERRACE YORK YORKSHIRE YO30 7AG

View Document

26/09/1426 September 2014 CHANGE CORPORATE AS DIRECTOR

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 24 AVON RD HALE CHESHIRE WA15 0LB

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCLEAN / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE JANE MCLEAN / 01/03/2010

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHERINE MCLEAN / 28/11/2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCLEAN / 28/11/2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 2 RICHMOND ROAD ALTRINCHAM WA14 4DU UNITED KINGDOM

View Document

29/02/0829 February 2008 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