Advanced company searchLink opens in new window

MCLLP HOLDINGS LIMITED

Company number 06033201

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)
27 Sep 2011 TM01 Termination of appointment of Vaishali Sahai as a director
27 Sep 2011 AP01 Appointment of Ms Vaishali Reena Sahai as a director
27 Sep 2011 AP01 Appointment of Ms Vaishali Reena Sahai as a director
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
16 Nov 2010 TM01 Termination of appointment of Deborah Taylor as a director
16 Nov 2010 AP02 Appointment of Ptc Directors Limited as a director
20 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Sep 2010 CH04 Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010
10 Sep 2010 AD01 Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010
22 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Aug 2009 288b Appointment terminated director james fisher
21 Jul 2009 288b Appointment terminated director michael cordwell
12 Jan 2009 363a Return made up to 19/12/08; full list of members
30 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
17 Jul 2008 288c Director's change of particulars / richard sibley / 16/05/2008
04 Jan 2008 363s Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jan 2007 288a New director appointed
11 Jan 2007 288a New director appointed
11 Jan 2007 288a New director appointed
11 Jan 2007 288a New director appointed
19 Dec 2006 NEWINC Incorporation