Based in Saffron Walden, Mcalister Holdings Ltd was registered on 04 August 1997. This organisation has one director listed as Dickson, James Mcalister in the Companies House registry. Currently we aren't aware of the number of employees at the Mcalister Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKSON, James Mcalister | 30 July 1998 | 30 August 2000 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 January 2020 | |
TM02 - Termination of appointment of secretary | 14 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
COCOMP - Order to wind up | 11 January 2007 | |
COCOMP - Order to wind up | 10 January 2007 | |
1.4 - Notice of completion of voluntary arrangement | 13 September 2006 | |
AAMD - Amended Accounts | 14 July 2006 | |
287 - Change in situation or address of Registered Office | 19 June 2006 | |
AA - Annual Accounts | 24 January 2006 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 16 November 2005 | |
363s - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 09 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2005 | |
1.1 - Report of meeting approving voluntary arrangement | 24 September 2004 | |
AA - Annual Accounts | 30 January 2004 | |
363s - Annual Return | 20 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2003 | |
225 - Change of Accounting Reference Date | 11 December 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
395 - Particulars of a mortgage or charge | 12 November 2002 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 29 August 2002 | |
RESOLUTIONS - N/A | 25 February 2002 | |
RESOLUTIONS - N/A | 07 February 2002 | |
123 - Notice of increase in nominal capital | 07 February 2002 | |
AA - Annual Accounts | 22 August 2001 | |
363s - Annual Return | 03 August 2001 | |
225 - Change of Accounting Reference Date | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
288b - Notice of resignation of directors or secretaries | 01 September 2000 | |
288b - Notice of resignation of directors or secretaries | 01 September 2000 | |
363s - Annual Return | 21 August 2000 | |
287 - Change in situation or address of Registered Office | 10 August 2000 | |
363s - Annual Return | 31 July 2000 | |
AA - Annual Accounts | 30 June 2000 | |
CERTNM - Change of name certificate | 13 July 1999 | |
RESOLUTIONS - N/A | 21 January 1999 | |
AA - Annual Accounts | 21 January 1999 | |
363s - Annual Return | 15 January 1999 | |
RESOLUTIONS - N/A | 05 August 1998 | |
MEM/ARTS - N/A | 05 August 1998 | |
123 - Notice of increase in nominal capital | 05 August 1998 | |
288b - Notice of resignation of directors or secretaries | 05 August 1998 | |
288b - Notice of resignation of directors or secretaries | 05 August 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
287 - Change in situation or address of Registered Office | 05 August 1998 | |
CERTNM - Change of name certificate | 29 July 1998 | |
NEWINC - New incorporation documents | 04 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge of licensed premises | 07 November 2002 | Outstanding |
N/A |
Debenture | 07 November 2002 | Outstanding |
N/A |