Macgregor (Gbr) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 6, 2014)
- 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
- 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 |
Postal Code | NE289ND |
Sector | Other engineering activities |
Visits
Searches
Document Type | Publication 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 | |