Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

David Mclean Contractors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 28, 2008)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 01076147
Record last updated Friday, November 9, 2018 1:24:58 AM UTC
Official Address Milner Boardman Partners 187 The Old Bank Ashley Road Hale Central
There are 67 companies registered at this street
Postal Code WA159SQ
Sector General construction & civil engineering

Charts

Visits

DAVID MCLEAN CONTRACTORS LIMITED (United Kingdom) Page visits 2024

Searches

DAVID MCLEAN CONTRACTORS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Nov 9, 2018 Annual liquidation meetings Annual liquidation meetings
Notices Nov 29, 2017 Annual liquidation meetings 2916... Annual liquidation meetings 2916...
Notices Nov 29, 2016 Annual liquidation meetings Annual liquidation meetings
Notices Dec 23, 2015 Annual liquidation meetings 2452... Annual liquidation meetings 2452...
Notices Dec 18, 2014 Annual liquidation meetings Annual liquidation meetings
Registry Jan 11, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 11, 2013 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 4, 2013 Change of registered office address Change of registered office address
Registry Jan 3, 2013 Order of court - restoration Order of court - restoration
Registry May 4, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 4, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 22, 2011 Liquidator's progress report Liquidator's progress report
Registry May 25, 2011 Liquidator's progress report 1076... Liquidator's progress report 1076...
Registry Nov 23, 2010 Liquidator's progress report Liquidator's progress report
Registry Nov 6, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 21, 2009 Administrator's progress report Administrator's progress report
Registry Oct 21, 2009 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry May 29, 2009 Administrator's progress report Administrator's progress report
Registry Mar 30, 2009 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 9, 2009 Notice of statement of affairs Notice of statement of affairs
Registry Nov 2, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 31, 2008 Notice of administrators appointment Notice of administrators appointment
Registry Jul 29, 2008 Annual return Annual return
Financials Apr 28, 2008 Annual accounts Annual accounts
Registry Feb 21, 2008 Resignation of a director Resignation of a director
Registry Feb 21, 2008 Appointment of a director Appointment of a director
Registry Feb 4, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 14, 2007 Resignation of a director Resignation of a director
Registry Oct 16, 2007 Annual return Annual return
Registry Aug 14, 2007 Appointment of a director Appointment of a director
Financials Mar 14, 2007 Annual accounts Annual accounts
Registry Dec 20, 2006 Appointment of a director Appointment of a director
Registry Dec 11, 2006 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Dec 1, 2006 Resignation of a director Resignation of a director
Registry Oct 23, 2006 Resignation of a director 1076... Resignation of a director 1076...
Registry Jun 28, 2006 Annual return Annual return
Registry Feb 15, 2006 Resignation of a director Resignation of a director
Registry Feb 15, 2006 Resignation of a director 1076... Resignation of a director 1076...
Registry Feb 15, 2006 Resignation of a director Resignation of a director
Financials Feb 10, 2006 Annual accounts Annual accounts
Registry Dec 12, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 31, 2005 Appointment of a director Appointment of a director
Registry May 23, 2005 Annual return Annual return
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1076... Declaration of satisfaction in full or in part of a mortgage or charge 1076...
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1076... Declaration of satisfaction in full or in part of a mortgage or charge 1076...
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1076... Declaration of satisfaction in full or in part of a mortgage or charge 1076...
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1076... Declaration of satisfaction in full or in part of a mortgage or charge 1076...
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1076... Declaration of satisfaction in full or in part of a mortgage or charge 1076...
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1076... Declaration of satisfaction in full or in part of a mortgage or charge 1076...
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1076... Declaration of satisfaction in full or in part of a mortgage or charge 1076...
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1076... Declaration of satisfaction in full or in part of a mortgage or charge 1076...
Registry Feb 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 18, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Jul 7, 2004 Appointment of a director Appointment of a director
Registry Jun 30, 2004 Appointment of a director 1076... Appointment of a director 1076...
Registry Jun 29, 2004 Annual return Annual return
Financials Dec 2, 2003 Annual accounts Annual accounts
Registry Aug 26, 2003 Annual return Annual return
Registry Aug 26, 2003 Appointment of a director Appointment of a director
Registry Aug 26, 2003 Director's particulars changed Director's particulars changed
Financials Mar 8, 2003 Annual accounts Annual accounts
Registry Jan 14, 2003 Resignation of a director Resignation of a director
Registry Jan 7, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 9, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 2002 Particulars of a mortgage or charge 1076... Particulars of a mortgage or charge 1076...
Registry Oct 14, 2002 Annual return Annual return
Registry Jul 6, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 10, 2002 Resignation of a director Resignation of a director
Financials Apr 19, 2002 Annual accounts Annual accounts
Registry Jul 27, 2001 Annual return Annual return
Financials Mar 23, 2001 Annual accounts Annual accounts
Registry Jan 30, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 2000 Appointment of a director Appointment of a director
Registry Jul 12, 2000 Annual return Annual return
Financials May 3, 2000 Annual accounts Annual accounts
Registry Jul 22, 1999 Annual return Annual return
Financials Nov 9, 1998 Annual accounts Annual accounts
Registry Aug 26, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 1998 Appointment of a secretary Appointment of a secretary
Registry Aug 13, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 13, 1998 Particulars of a mortgage or charge 1076... Particulars of a mortgage or charge 1076...
Registry Aug 13, 1998 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Aug 13, 1998 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1076... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1076...
Registry Aug 13, 1998 Resignation of a director Resignation of a director
Registry Aug 13, 1998 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 11, 1998 Adopt mem and arts Adopt mem and arts
Registry Aug 10, 1998 Appointment of a director Appointment of a director
Registry Aug 7, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 27, 1998 Annual return Annual return
Financials Jan 2, 1998 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy