MCLAREN HAGGAS & CO LIMITED

03342132
147 CHILTERN COURT BAKER STREET LONDON NW1 5TF

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
08 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2014 officers Change of particulars for director (Jack Mayer) 2 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
16 Mar 2014 officers Appointment of director (Jack Mayer) 2 Buy now
16 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2014 officers Termination of appointment of director (Henry Watling) 1 Buy now
16 Mar 2014 officers Termination of appointment of secretary (Mclarens Co Sec Ltd) 1 Buy now
31 Dec 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Aug 2013 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
30 Mar 2013 annual-return Annual Return 3 Buy now
30 Mar 2013 officers Termination of appointment of director (Robin Erskine) 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
01 Apr 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 officers Change of particulars for corporate secretary (Bmas Limited) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Mr Henry Richard Mclaren Watling) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Mr Robin David Erskine) 2 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
28 Jan 2010 accounts Annual Accounts 4 Buy now
11 May 2009 annual-return Return made up to 27/03/09; full list of members 4 Buy now
11 May 2009 address Location of register of members 1 Buy now
11 May 2009 address Location of debenture register 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD 1 Buy now
11 May 2009 officers Secretary's change of particulars / bmas LIMITED / 25/03/2009 1 Buy now
30 Jan 2009 accounts Annual Accounts 4 Buy now
15 Apr 2008 officers Secretary appointed bmas LIMITED 1 Buy now
14 Apr 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
14 Apr 2008 officers Appointment terminated secretary mclaren cosec LIMITED 1 Buy now
09 Jan 2008 accounts Annual Accounts 4 Buy now
20 Apr 2007 annual-return Return made up to 27/03/07; full list of members 2 Buy now
23 Jan 2007 accounts Annual Accounts 7 Buy now
26 Apr 2006 annual-return Return made up to 27/03/06; full list of members 2 Buy now
31 Jan 2006 accounts Annual Accounts 7 Buy now
06 Jun 2005 annual-return Return made up to 27/03/05; full list of members 2 Buy now
27 Jan 2005 accounts Annual Accounts 7 Buy now
10 May 2004 annual-return Return made up to 27/03/04; full list of members 7 Buy now
27 Jan 2004 accounts Annual Accounts 7 Buy now
12 May 2003 annual-return Return made up to 27/03/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 8 Buy now
08 Jan 2003 officers Director's particulars changed 1 Buy now
25 Apr 2002 annual-return Return made up to 27/03/02; full list of members 6 Buy now
12 Feb 2002 accounts Annual Accounts 6 Buy now
24 May 2001 annual-return Return made up to 27/03/01; full list of members 7 Buy now
09 Apr 2001 accounts Annual Accounts 2 Buy now
09 Apr 2001 officers New director appointed 2 Buy now
09 Apr 2001 officers Director resigned 2 Buy now
05 Apr 2001 officers Secretary resigned 1 Buy now
05 Apr 2001 officers New secretary appointed 2 Buy now
02 Feb 2001 annual-return Return made up to 27/03/00; full list of members 6 Buy now
17 Mar 2000 capital Ad 02/03/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
17 Mar 2000 capital Nc inc already adjusted 02/03/00 1 Buy now
17 Mar 2000 resolution Resolution 1 Buy now
01 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2000 officers New director appointed 2 Buy now
01 Mar 2000 officers Director resigned 2 Buy now
08 Aug 1999 officers Director's particulars changed 1 Buy now
09 Apr 1999 accounts Annual Accounts 2 Buy now
09 Apr 1999 annual-return Return made up to 27/03/99; no change of members 5 Buy now
17 Sep 1998 accounts Annual Accounts 2 Buy now
15 May 1998 officers Secretary's particulars changed 1 Buy now
15 May 1998 address Registered office changed on 15/05/98 from: 1/3 sandgate berwick upon tweed northumberland TD15 1EW 1 Buy now
16 Apr 1998 annual-return Return made up to 27/03/98; full list of members 6 Buy now
07 Apr 1997 officers Secretary resigned 1 Buy now
07 Apr 1997 officers Director resigned 1 Buy now
07 Apr 1997 officers New secretary appointed 2 Buy now
07 Apr 1997 officers New director appointed 2 Buy now
07 Apr 1997 officers New director appointed 3 Buy now
27 Mar 1997 incorporation Incorporation Company 15 Buy now