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

Macgregor (Gbr) LTD

Reports

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

Financials

MACGREGOR (CENTREX) LIMITED
MACGREGOR MARINE SERVICE UK LIMITED

Details

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

Charts

Visits

MACGREGOR (GBR) LIMITED (United Kingdom) Page visits 2024

Searches

MACGREGOR (GBR) LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Nov 15, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Apr 15, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 12, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 2016 Appointment of a man as Vp Finance and Director 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 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 Annual return
Registry Oct 26, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 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 Notice of appointment of liquidator in a voluntary winding up
Registry Oct 26, 2015 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Sep 28, 2015 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Sep 28, 2015 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Sep 28, 2015 Resignation of one Director Resignation of one Director
Registry Sep 28, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Sep 28, 2015 Change of registered office address Change of registered office address
Financials Sep 22, 2015 Annual accounts Annual accounts
Financials Jul 28, 2015 Annual accounts 8451... Annual accounts 8451...
Registry Jul 10, 2015 Change of particulars for director Change of particulars for director
Registry Apr 24, 2015 Annual return Annual return
Registry Apr 14, 2015 Resignation of one Director Resignation of one Director
Registry Feb 18, 2015 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Nov 19, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Nov 19, 2014 Appointment of a man as Director 8451... Appointment of a man as Director 8451...
Registry Nov 18, 2014 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Nov 18, 2014 Resignation of one Director Resignation of one Director
Registry Nov 18, 2014 Resignation of one Director 8451... Resignation of one Director 8451...
Registry Nov 18, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 30, 2014 Annual return Annual return
Financials Oct 6, 2014 Annual accounts Annual accounts
Financials Sep 30, 2014 Annual accounts 1026... Annual accounts 1026...
Registry Apr 7, 2014 Annual return Annual return
Registry Feb 5, 2014 Return of allotment of shares Return of allotment of shares
Registry Nov 11, 2013 Annual return Annual return
Registry May 7, 2013 Resignation of one Director Resignation of one Director
Registry Apr 30, 2013 Change of accounting reference date Change of accounting reference date
Registry Apr 24, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 24, 2013 Company name change Company name change
Registry Apr 24, 2013 Change of name certificate Change of name certificate
Registry Apr 24, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 21, 2013 Annual return Annual return
Registry Mar 19, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Registry Oct 29, 2009 Change of particulars for director 1026... Change of particulars for director 1026...
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Registry Jun 17, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 6, 2007 Shares agreement Shares agreement
Registry Jun 6, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 6, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Financials Nov 4, 2002 Annual accounts Annual accounts
Registry Sep 8, 2002 Resignation of a director Resignation of a director
Financials Oct 23, 2000 Annual accounts Annual accounts
Financials Oct 20, 1999 Annual accounts 1026... Annual accounts 1026...
Registry Dec 31, 1998 Company name change Company name change
Financials Nov 3, 1998 Annual accounts Annual accounts
Registry Sep 11, 1998 Appointment of a director Appointment of a director
Registry Sep 11, 1998 Resignation of a director Resignation of a director
Registry Apr 29, 1997 Appointment of a secretary Appointment of a secretary
Registry Nov 3, 1995 Annual return Annual return
Registry Oct 28, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 28, 1994 Annual return Annual return
Registry Oct 19, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 19, 1993 Director's particulars changed Director's particulars changed
Financials Oct 15, 1992 Annual accounts Annual accounts
Registry Oct 28, 1991 Annual return Annual return
Registry Jan 2, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 8, 1990 Annual accounts Annual accounts
Registry Feb 26, 1990 Annual return Annual return
Financials Oct 23, 1987 Annual accounts Annual accounts
Financials Oct 16, 1986 Annual accounts 1026... Annual accounts 1026...
Registry Oct 16, 1986 Annual return Annual return

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