Download leads from Nexok and grow your business. Find out more

McLeans Fabrication Solutions Ltd

Documents

Total Documents17
Total Pages51

Filing History

2 January 2018First Gazette notice for compulsory strike-off
22 February 2017Confirmation statement made on 21 February 2017 with updates
26 May 2016Total exemption small company accounts made up to 31 January 2016
26 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
18 September 2015Total exemption small company accounts made up to 31 January 2015
25 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
10 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 2
10 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 2
6 October 2014Total exemption small company accounts made up to 31 January 2014
28 February 2014Director's details changed for Michael Thomas Mclean on 12 June 2013
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
8 April 2013Current accounting period shortened from 28 February 2014 to 31 January 2014
2 April 2013Registered office address changed from Simply Contracting Limited the Old Theatre Dovenby Hall Estate Cockermouth Cumbria CA13 0PN England on 2 April 2013
2 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013
2 April 2013Registered office address changed from Simply Contracting Limited the Old Theatre Dovenby Hall Estate Cockermouth Cumbria CA13 0PN England on 2 April 2013
2 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing