About

Registered Number: 03487118
Date of Incorporation: 30/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 10 Church Street, Buxton, Derbyshire, SK17 6HD,

 

Mattin Maclean Ltd was registered on 30 December 1997, it's status is listed as "Active". The companies director is listed as Caulfield, Adrian Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULFIELD, Adrian Richard 30 December 1997 01 March 2000 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 19 December 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 05 July 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 28 July 2015
DISS40 - Notice of striking-off action discontinued 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
TM02 - Termination of appointment of secretary 05 September 2014
AA01 - Change of accounting reference date 03 September 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AA - Annual Accounts 28 August 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AR01 - Annual Return 30 January 2014
DISS40 - Notice of striking-off action discontinued 27 July 2013
AA - Annual Accounts 25 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
363a - Annual Return 07 April 2005
AA - Annual Accounts 10 February 2005
AA - Annual Accounts 27 April 2004
363a - Annual Return 15 January 2004
AA - Annual Accounts 30 May 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 30 April 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 13 March 2001
363a - Annual Return 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
363a - Annual Return 30 December 1999
AA - Annual Accounts 26 October 1999
363a - Annual Return 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
225 - Change of Accounting Reference Date 24 February 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
RESOLUTIONS - N/A 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.