MC LEAN ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 05369720 |
Category | Private Limited Company |
Incorporated | 18 Feb 2005 |
Age | 19 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 26 days |
SUMMARY
MC LEAN ASSOCIATES LIMITED is an dissolved private limited company with number 05369720. It was incorporated 19 years, 3 months, 17 days ago, on 18 February 2005 and it was dissolved 4 years, 11 months, 26 days ago, on 11 June 2019. The company address is First Floor Brailsford House First Floor Brailsford House, Cheltenham, GL50 3QA, Glos, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 04 May 2019
Action Date: 04 May 2019
Category: Address
Type: AD01
Old address: The Alliance Suite, 2nd Flr Ellenborough House, Wellington St Cheltenham Glos GL50 1XZ United Kingdom
New address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA
Change date: 2019-05-04
Documents
Dissolution application strike off company
Date: 19 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: 44 London Road, Oxford Parade Cheltenham Gloucestershire GL52 6DY
New address: The Alliance Suite, 2nd Flr Ellenborough House, Wellington St Cheltenham Glos GL50 1XZ
Change date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change account reference date company previous shortened
Date: 30 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-02-27
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Change person director company with change date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Molloy
Change date: 2018-03-01
Documents
Change person secretary company with change date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Therese Molloy
Change date: 2018-03-01
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Therese Molloy
Documents
Change to a person with significant control
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Brian Molloy
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 07 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Molloy
Change date: 2010-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Some Companies
82 FINLAYSTONE ROAD,KILMACOLM,PA13 4RB
Number: | SC558105 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPER INVESTMENT MANAGEMENT LIMITED
25TH FLOOR THE SHARD,LONDON,SE1 9SG
Number: | 10075247 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 THE STABLE YARD,HONITON,EX14 4TP
Number: | 00019605 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 CHURCHILL MEADOW,LEDBURY,HR8 2DG
Number: | 09572293 |
Status: | ACTIVE |
Category: | Private Limited Company |
PC ACCOUNTANCY SUPPORT LIMITED
42 WELLS ROAD, THORNHILL,WEST YORKSHIRE,WF12 0LE
Number: | 04951189 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INSTITUTE OF BRITISH ORGAN BUILDING
17 MARKET PLACE,DEVIZES,SN10 1BA
Number: | 03136882 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |