- Company Overview for MACAIR FMI LIMITED (02881696)
- Filing history for MACAIR FMI LIMITED (02881696)
- People for MACAIR FMI LIMITED (02881696)
- Charges for MACAIR FMI LIMITED (02881696)
- Insolvency for MACAIR FMI LIMITED (02881696)
- More for MACAIR FMI LIMITED (02881696)
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) |
---|---|---|---|
18 Sep 2024 | MR04 | Satisfaction of charge 028816960002 in full | |
19 Dec 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Dec 2023 | AD01 | Registered office address changed from Unit 11 Maple Park Essex Road Hoddesdon Hertfordshire EN11 0EX to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 13 December 2023 | |
13 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2023 | LIQ02 | Statement of affairs | |
13 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2023 | RP04TM01 | Second filing for the termination of Gareth Edward Dillon as a director | |
02 Oct 2023 | ANNOTATION |
Rectified The TM01 was removed from the public register on 13/02/2024 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
02 Oct 2023 | ANNOTATION |
Rectified The TM01 was removed from the public register on 13/02/2024 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
02 Oct 2023 | TM01 | Termination of appointment of Paul Simon Clunn as a director on 3 August 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
04 Aug 2023 | ANNOTATION |
Rectified The form AP01 was removed from the public register on 20/12/2023 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
04 Aug 2023 | TM01 |
Termination of appointment of Gareth Edward Dillon as a director on 3 August 2023
|
|
30 Mar 2023 | ANNOTATION |
Rectified The AP01 was removed from the public register on 13/02/2024 as it was factually inaccurate or is derived from something factually inaccurate.
|
|
30 Mar 2023 | ANNOTATION |
Rectified The AP01 was removed from the public register on 01/03/2024 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
27 Mar 2023 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 19/02/2024 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
27 Mar 2023 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 19/02/2024 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
05 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
05 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
05 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
07 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
22 Aug 2022 | CH01 | Director's details changed for Mr Sameer Rizvi on 22 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Ms Iryna Dubylovska on 22 August 2022 | |
22 Aug 2022 | PSC05 | Change of details for Rdcp Investments 2 Ltd as a person with significant control on 1 March 2022 |