Advanced company searchLink opens in new window

MCLAREN SERVICES LIMITED

Company number 01967715

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2014 AP01 Appointment of Abdelaziz Ojjeh as a director
13 Jan 2014 TM01 Termination of appointment of Mansour Ojjeh as a director
09 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 30,093
30 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
29 Jan 2013 AP01 Appointment of Mahmood Hashem Ahmed Al Kooheji as a director
29 Jan 2013 TM01 Termination of appointment of Talal Al Zain as a director
22 Jan 2013 MEM/ARTS Memorandum and Articles of Association
23 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to enter into facilities agreement 12/11/2012
22 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
08 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
13 Sep 2012 CH01 Director's details changed for Ronald Dennis on 10 September 2012
28 Jun 2012 SH02 Sub-division of shares on 18 June 2012
28 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2012 CC04 Statement of company's objects
08 Mar 2012 SH06 Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 30,093.00
31 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Jan 2012 SH03 Purchase of own shares.
18 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 8
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 9
02 Nov 2010 AA Group of companies' accounts made up to 31 December 2009
29 Oct 2010 CH03 Secretary's details changed for Timothy Nicholas Murnane on 20 September 2010
26 Oct 2010 CH01 Director's details changed for Andrew William Myers on 20 September 2010
13 Oct 2010 CH01 Director's details changed for Martin Whitmarsh on 20 September 2010