Advanced company searchLink opens in new window

MACE SERVICES INTERNATIONAL LIMITED

Company number 02293058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2014 DS01 Application to strike the company off the register
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2014 TM01 Termination of appointment of Sylvia Giddens as a director on 30 July 2014
06 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
27 Oct 2011 TM01 Termination of appointment of Debbie Mann as a director on 6 September 2010
27 Oct 2011 TM01 Termination of appointment of June Margaret Wade as a director on 6 September 2010
27 Oct 2011 TM01 Termination of appointment of Lydia Jacobs as a director on 6 September 2010
27 Oct 2011 TM01 Termination of appointment of Susan Anne Bolton as a director on 6 September 2010
27 Oct 2011 TM01 Termination of appointment of Linda June Allington as a director on 6 September 2010
27 Oct 2011 TM02 Termination of appointment of Maurice Woolmer Silvester as a secretary on 6 September 2010
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jul 2011 AD01 Registered office address changed from Offices 1&2 Fairfield Works Fairfield Christchurch Dorset BH23 1QX on 29 July 2011
22 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Mr Calvin Robert Silvester on 1 August 2010
20 Sep 2010 CH01 Director's details changed for Debbie Mann on 1 August 2010
20 Sep 2010 CH01 Director's details changed for June Margaret Wade on 1 August 2010
20 Sep 2010 CH01 Director's details changed for Lydia Jacobs on 1 August 2010
20 Sep 2010 CH01 Director's details changed for Susan Anne Bolton on 1 August 2010
20 Sep 2010 CH01 Director's details changed for Sylvia Giddens on 1 August 2010