Advanced company searchLink opens in new window

MCARTHURGLEN UK LIMITED

Company number 02810264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2003 288a New secretary appointed
14 Sep 2003 363s Return made up to 10/08/03; full list of members
  • 363(287) ‐ Registered office changed on 14/09/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 Aug 2003 288b Secretary resigned
09 Aug 2003 288b Director resigned
27 May 2003 287 Registered office changed on 27/05/03 from: 43-45 portman square, london, W1H 6AG
05 Feb 2003 395 Particulars of mortgage/charge
26 Nov 2002 403a Declaration of satisfaction of mortgage/charge
26 Nov 2002 403a Declaration of satisfaction of mortgage/charge
26 Nov 2002 403a Declaration of satisfaction of mortgage/charge
26 Nov 2002 403a Declaration of satisfaction of mortgage/charge
26 Nov 2002 403a Declaration of satisfaction of mortgage/charge
21 Nov 2002 287 Registered office changed on 21/11/02 from: 130 wilton road, london, SW1V 1LQ
13 Nov 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Nov 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Oct 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2002 88(2)R Ad 17/09/02--------- £ si 2@1=2 £ ic 9/11
21 Oct 2002 88(2)R Ad 17/09/02--------- £ si 1@1=1 £ ic 8/9
15 Oct 2002 CERTNM Company name changed bmg uk LIMITED\certificate issued on 15/10/02
11 Oct 2002 CERTNM Company name changed baa-mcarthur/glen uk LIMITED\certificate issued on 11/10/02
10 Oct 2002 122 S-div 17/09/02
10 Oct 2002 88(2)R Ad 17/09/02--------- £ si 1@1=1 £ ic 7/8
10 Oct 2002 88(2)R Ad 17/09/02--------- £ si 2@1=2 £ ic 5/7
10 Oct 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 10/09/02
26 Sep 2002 288b Director resigned