MCLELLAND TECHNOLOGY LTD

Company Documents

DateDescription
23/03/1223 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/12/112 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 SECRETARY APPOINTED MISS EVELYN MARY GREEN

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCLELLAND / 30/01/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 35 MACFARLANE PLACE UPHALL WEST LOTHIAN EH52 5PS

View Document

19/06/0919 June 2009 SECRETARY RESIGNED BRAD MOFFAT

View Document

19/06/0919 June 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 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