- Company Overview for MCLAREN SOFTWARE GROUP LIMITED (SC249930)
- Filing history for MCLAREN SOFTWARE GROUP LIMITED (SC249930)
- People for MCLAREN SOFTWARE GROUP LIMITED (SC249930)
- Charges for MCLAREN SOFTWARE GROUP LIMITED (SC249930)
- More for MCLAREN SOFTWARE GROUP LIMITED (SC249930)
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 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
18 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
26 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2011 | AP01 | Appointment of Mr Richard Graham Quinton Kellett-Clarke as a director | |
16 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 13 December 2010
|
|
11 Feb 2011 | TM01 | Termination of appointment of Anthony Heywood as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Graham Barnet as a director | |
11 Feb 2011 | CH01 | Director's details changed for Mr William Somerville Edmonson on 11 February 2011 | |
10 Feb 2011 | AP01 | Appointment of Mr William Somerville Edmonson as a director | |
09 Feb 2011 | AP03 | Appointment of Jane Mackie as a secretary | |
21 Dec 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
21 Dec 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
21 Dec 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
21 Dec 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
21 Dec 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
21 Dec 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
16 Dec 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
16 Dec 2010 | AA | Group of companies' accounts made up to 31 December 2008 | |
04 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 14 September 2010
|
|
04 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Anthony Heywood on 22 May 2010 | |
17 Jun 2009 | 288a | Director appointed anthony george heywood |