- 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) |
---|---|---|---|
17 Jul 2003 | 466(Scot) | Alterations to a floating charge | |
17 Jul 2003 | 410(Scot) | Partic of mort/charge * | |
17 Jul 2003 | 410(Scot) | Partic of mort/charge * | |
16 Jul 2003 | 288a | New director appointed | |
10 Jul 2003 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2003 | 88(2)R | Ad 01/07/03--------- £ si 7300@.01=73 £ ic 27/100 | |
09 Jul 2003 | 88(2)R | Ad 01/07/03--------- £ si 700@.01=7 £ ic 20/27 | |
09 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2003 | 122 | S-div 01/07/03 | |
09 Jul 2003 | 225 | Accounting reference date shortened from 31/05/04 to 31/12/03 | |
09 Jul 2003 | 88(2)R | Ad 01/07/03--------- £ si 1900@.01=19 £ ic 1/20 | |
08 Jul 2003 | CERTNM | Company name changed lycidas (390) LIMITED\certificate issued on 08/07/03 | |
24 Jun 2003 | 287 | Registered office changed on 24/06/03 from: 292 saint vincent street glasgow lanarkshire G2 5TQ | |
24 Jun 2003 | 288b | Director resigned | |
24 Jun 2003 | 288b | Secretary resigned | |
24 Jun 2003 | 288a | New director appointed | |
24 Jun 2003 | 288a | New secretary appointed;new director appointed | |
22 May 2003 | NEWINC | Incorporation |