- Company Overview for MACLEAN INTERNATIONAL LTD (05646942)
- Filing history for MACLEAN INTERNATIONAL LTD (05646942)
- People for MACLEAN INTERNATIONAL LTD (05646942)
- Charges for MACLEAN INTERNATIONAL LTD (05646942)
- More for MACLEAN INTERNATIONAL LTD (05646942)
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) |
---|---|---|---|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Jan 2009 | 363a | Return made up to 07/12/08; full list of members | |
28 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Aug 2008 | CERTNM | Company name changed BATHROOMBITS4U LIMITED\certificate issued on 26/08/08 | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
09 Jul 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/01/2008 | |
20 May 2008 | 363a | Return made up to 07/12/07; full list of members | |
16 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 Dec 2006 | 363a | Return made up to 07/12/06; full list of members | |
08 Dec 2006 | 88(2)R | Ad 20/11/06-20/11/06 £ si 98@1.00=98 £ ic 2/100 | |
10 Jul 2006 | 288c | Director's particulars changed | |
10 Jul 2006 | 288c | Director's particulars changed | |
07 Dec 2005 | 288b | Director resigned | |
07 Dec 2005 | 288b | Secretary resigned | |
07 Dec 2005 | 287 | Registered office changed on 07/12/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ | |
07 Dec 2005 | 288a | New director appointed | |
07 Dec 2005 | 288a | New director appointed |