MCLINTOCK OF LONDON LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/09/237 September 2023 Registered office address changed from Brambles Old Mill Lane Maidenhead SL6 2BG England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-07

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

21/08/2321 August 2023 Application to strike the company off the register

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

05/08/235 August 2023 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to Brambles Old Mill Lane Maidenhead SL6 2BG on 2023-08-05

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

12/01/2212 January 2022 Director's details changed for Mr Nils Vincent Holger Obermann on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM BROADWAY 34 - 38 BROADWAY MAIDENHEAD SL6 1LU ENGLAND

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 NOTIFICATION OF PSC STATEMENT ON 25/04/2019

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT HOLGER OBERMANN / 25/04/2019

View Document

11/06/2011 June 2020 25/04/19 STATEMENT OF CAPITAL GBP 6

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/2015 April 2020 25/04/19 STATEMENT OF CAPITAL GBP 6

View Document

15/04/2015 April 2020 CESSATION OF ROSEMARIE OBERMANN AS A PSC

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM FLOOR 8, 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY BREAMS SECRETARIES LIMITED

View Document

09/04/209 April 2020 COMPANY RESTORED ON 09/04/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE OBERMANN

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR VINCENT HOLGER OBERMANN

View Document

18/02/2018 February 2020 STRUCK OFF AND DISSOLVED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR MANFRED OBERMANN

View Document

24/07/1724 July 2017 CESSATION OF MANFRED OBERMANN AS A PSC

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BREAMS REGISTRARS AND NOMINEES LIMITED / 22/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

03/05/163 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY CEP SECRETARIES LIMITED

View Document

25/07/1325 July 2013 CORPORATE SECRETARY APPOINTED BREAMS REGISTRARS AND NOMINEES LIMITED

View Document

12/09/1212 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM ATRIUM COURT 15 JOCKEYS FIELDS LONDON WC1R 4QR

View Document

24/07/1224 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CEP SECRETARIES LIMITED / 10/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MANFRED OBERMANN / 10/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE OBERMANN / 10/07/2010

View Document

01/09/091 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: C/O CUMBERLAND ELLIS PEIRS COLUMBIA HOUSE 69 ALDWYCH LONDON WC2B 4RW

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 AUDITOR'S RESIGNATION

View Document

23/10/9523 October 1995 ADOPT MEM AND ARTS 12/10/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: COLUMBIA HOUSE 69 ALDWYCH LONDON WC2B 4RW

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9122 February 1991 S252,S386,S384 12/01/91

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: 5 BLOOMSBURY PLACE LONDON WC1A 2QA

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED CHARLES PRESTON TOBACCO & SNUFF SPECIALISTS LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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