Macgregor (Gbr) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 6, 2014)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
MACGREGOR (CENTREX) LIMITED
MACGREGOR MARINE SERVICE UK LIMITED
Company type |
Private Limited Company, Active |
Company Number |
08451463 |
Record last updated |
Thursday, February 13, 2020 3:21:18 AM UTC |
Official Address |
First Floor Power House Silverlink Business Park Wallsend Tyne And Wear Ne289nd Collingwood
There are 4 companies registered at this street
|
Locality |
Collingwood |
Region |
North Tyneside, England |
Postal Code |
NE289ND
|
Sector |
Other engineering activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 15, 2019 |
Two appointments: 2 men
|  |
Registry |
Apr 15, 2019 |
Resignation of one Director (a man)
|  |
Registry |
Jan 12, 2018 |
Appointment of a man as Director
|  |
Registry |
Sep 9, 2016 |
Appointment of a man as Vp Finance and Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Mar 22, 2016 |
Annual return
|  |
Registry |
Oct 26, 2015 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Oct 26, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Oct 26, 2015 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Sep 28, 2015 |
Appointment of a man as Managing Director and Director
|  |
Registry |
Sep 28, 2015 |
Resignation of one Managing Director and one Director (a man)
|  |
Registry |
Sep 28, 2015 |
Resignation of one Director
|  |
Registry |
Sep 28, 2015 |
Appointment of a man as Director
|  |
Registry |
Sep 28, 2015 |
Change of registered office address
|  |
Financials |
Sep 22, 2015 |
Annual accounts
|  |
Financials |
Jul 28, 2015 |
Annual accounts 8451...
|  |
Registry |
Jul 10, 2015 |
Change of particulars for director
|  |
Registry |
Apr 24, 2015 |
Annual return
|  |
Registry |
Apr 14, 2015 |
Resignation of one Director
|  |
Registry |
Feb 18, 2015 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Nov 19, 2014 |
Appointment of a man as Director
|  |
Registry |
Nov 19, 2014 |
Appointment of a man as Director 8451...
|  |
Registry |
Nov 18, 2014 |
Three appointments: a woman and 2 men,: a woman and 2 men
|  |
Registry |
Nov 18, 2014 |
Resignation of one Director
|  |
Registry |
Nov 18, 2014 |
Resignation of one Director 8451...
|  |
Registry |
Nov 18, 2014 |
Appointment of a woman as Director
|  |
Registry |
Oct 30, 2014 |
Annual return
|  |
Financials |
Oct 6, 2014 |
Annual accounts
|  |
Financials |
Sep 30, 2014 |
Annual accounts 1026...
|  |
Registry |
Apr 7, 2014 |
Annual return
|  |
Registry |
Feb 5, 2014 |
Return of allotment of shares
|  |
Registry |
Nov 11, 2013 |
Annual return
|  |
Registry |
May 7, 2013 |
Resignation of one Director
|  |
Registry |
Apr 30, 2013 |
Change of accounting reference date
|  |
Registry |
Apr 24, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 24, 2013 |
Company name change
|  |
Registry |
Apr 24, 2013 |
Change of name certificate
|  |
Registry |
Apr 24, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 21, 2013 |
Annual return
|  |
Registry |
Mar 19, 2013 |
Three appointments: 3 men
|  |
Registry |
Oct 29, 2009 |
Change of particulars for director
|  |
Registry |
Oct 29, 2009 |
Change of particulars for director 1026...
|  |
Registry |
Oct 29, 2009 |
Change of particulars for director
|  |
Registry |
Jun 17, 2009 |
Appointment of a man as Director
|  |
Registry |
Jun 6, 2007 |
Shares agreement
|  |
Registry |
Jun 6, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 6, 2007 |
£ nc 1000/1500000
|  |
Financials |
Nov 4, 2002 |
Annual accounts
|  |
Registry |
Sep 8, 2002 |
Resignation of a director
|  |
Financials |
Oct 23, 2000 |
Annual accounts
|  |
Financials |
Oct 20, 1999 |
Annual accounts 1026...
|  |
Registry |
Dec 31, 1998 |
Company name change
|  |
Financials |
Nov 3, 1998 |
Annual accounts
|  |
Registry |
Sep 11, 1998 |
Appointment of a director
|  |
Registry |
Sep 11, 1998 |
Resignation of a director
|  |
Registry |
Apr 29, 1997 |
Appointment of a secretary
|  |
Registry |
Nov 3, 1995 |
Annual return
|  |
Registry |
Oct 28, 1994 |
Director resigned, new director appointed
|  |
Registry |
Oct 28, 1994 |
Annual return
|  |
Registry |
Oct 19, 1993 |
Director resigned, new director appointed
|  |
Registry |
Oct 19, 1993 |
Director's particulars changed
|  |
Financials |
Oct 15, 1992 |
Annual accounts
|  |
Registry |
Oct 28, 1991 |
Annual return
|  |
Registry |
Jan 2, 1991 |
Director resigned, new director appointed
|  |
Financials |
Nov 8, 1990 |
Annual accounts
|  |
Registry |
Feb 26, 1990 |
Annual return
|  |
Financials |
Oct 23, 1987 |
Annual accounts
|  |
Financials |
Oct 16, 1986 |
Annual accounts 1026...
|  |
Registry |
Oct 16, 1986 |
Annual return
|  |