STUART MCLEAN IT LTD

06519268
10 FORREST HOUSE HORNE WAY LONDON SW15 1HU

Documents

Documents
Date Category Description Pages
31 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Feb 2016 officers Termination of appointment of secretary (Frauke Golding) 1 Buy now
01 Jul 2015 accounts Annual Accounts 3 Buy now
07 May 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Apr 2015 officers Change of particulars for secretary (Mrs Frauke Golding) 1 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
20 Feb 2015 officers Change of particulars for secretary (Mrs Frauke Golding) 1 Buy now
31 Oct 2014 accounts Annual Accounts 4 Buy now
03 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
02 Jun 2014 officers Change of particulars for secretary (Miss Frauke Golding) 1 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2013 officers Change of particulars for director (Stuart Mclean) 2 Buy now
11 Oct 2013 officers Change of particulars for secretary (Miss Frauke Golding) 2 Buy now
10 Oct 2013 officers Change of particulars for secretary (Miss Frauke Golding) 1 Buy now
12 Sep 2013 accounts Annual Accounts 4 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
23 Oct 2012 address Move Registers To Sail Company 1 Buy now
23 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
23 Oct 2012 officers Change of particulars for director (Stuart Mclean) 2 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 accounts Annual Accounts 4 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
03 Jun 2011 accounts Annual Accounts 4 Buy now
28 Mar 2011 annual-return Annual Return 5 Buy now
17 Dec 2010 officers Change of particulars for director (Stuart Mclean) 2 Buy now
17 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 address Move Registers To Sail Company 1 Buy now
10 Mar 2010 address Change Sail Address Company 1 Buy now
09 Mar 2010 annual-return Annual Return 4 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2009 officers Change of particulars for director (Stuart Mclean) 2 Buy now
14 Aug 2009 officers Secretary's change of particulars / frauke golding / 07/08/2009 1 Buy now
07 Jul 2009 accounts Annual Accounts 3 Buy now
11 May 2009 officers Secretary's change of particulars / frauke golding / 11/05/2009 2 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 105 sandmere road clapham london SW4 7PX 1 Buy now
05 May 2009 officers Director's change of particulars / stuart mclean / 04/05/2009 1 Buy now
05 May 2009 officers Director's change of particulars / stuart mclean / 04/05/2009 1 Buy now
06 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 11 mayflower court highbridge wharf reading berkshire RG13AJ united kingdom 1 Buy now
18 Jul 2008 officers Director's change of particulars / stuart mclean / 13/07/2008 1 Buy now
17 Jun 2008 officers Secretary appointed miss frauke golding 1 Buy now
20 May 2008 officers Appointment terminated secretary stuart mclean 1 Buy now
29 Feb 2008 incorporation Incorporation Company 12 Buy now