- Company Overview for MACO MANUFACTURING CO. LIMITED (01154189)
- Filing history for MACO MANUFACTURING CO. LIMITED (01154189)
- People for MACO MANUFACTURING CO. LIMITED (01154189)
- Charges for MACO MANUFACTURING CO. LIMITED (01154189)
- Insolvency for MACO MANUFACTURING CO. LIMITED (01154189)
- More for MACO MANUFACTURING CO. LIMITED (01154189)
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) |
---|---|---|---|
21 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2012 | 2.35B | Notice of move from Administration to Dissolution on 30 January 2012 | |
21 Feb 2012 | 2.24B | Administrator's progress report to 16 January 2012 | |
19 Dec 2011 | 2.31B | Notice of extension of period of Administration | |
24 Aug 2011 | 2.24B | Administrator's progress report to 16 July 2011 | |
07 Apr 2011 | TM01 | Termination of appointment of Brian Mawdsley as a director | |
28 Mar 2011 | F2.18 | Notice of deemed approval of proposals | |
08 Mar 2011 | 2.16B | Statement of affairs with form 2.14B | |
07 Mar 2011 | 2.17B | Statement of administrator's proposal | |
28 Jan 2011 | AD01 | Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 28 January 2011 | |
27 Jan 2011 | 2.12B | Appointment of an administrator | |
27 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Jan 2010 | AR01 |
Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2010-01-06
|
|
06 Jan 2010 | CH01 | Director's details changed for Brian Thomas Mawdsley on 19 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Mr Colin Robert Mawdsley on 19 December 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 52 ramsey road halstead essex CO9 1AU | |
29 Oct 2008 | 363a | Return made up to 19/12/07; full list of members | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
02 Feb 2007 | 363a | Return made up to 19/12/06; full list of members | |
13 Jan 2007 | 395 | Particulars of mortgage/charge | |
03 Jan 2007 | 395 | Particulars of mortgage/charge | |
20 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |