- Company Overview for MACROLOFT CONVERSIONS LIMITED (03696076)
- Filing history for MACROLOFT CONVERSIONS LIMITED (03696076)
- People for MACROLOFT CONVERSIONS LIMITED (03696076)
- Charges for MACROLOFT CONVERSIONS LIMITED (03696076)
- Insolvency for MACROLOFT CONVERSIONS LIMITED (03696076)
- More for MACROLOFT CONVERSIONS LIMITED (03696076)
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) |
---|---|---|---|
19 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2011 | |
04 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2011 | |
08 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2010 | |
25 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2010 | |
17 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2009 | |
18 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2009 | |
02 Sep 2008 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2008 | |
11 Aug 2007 | 4.20 | Statement of affairs | |
11 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2007 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2007 | 287 | Registered office changed on 27/07/07 from: unit 3 victoria mills elder road leeds west yorkshire LS13 4DL | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
20 Jan 2006 | 363s | Return made up to 15/01/06; full list of members | |
07 Oct 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
21 Sep 2005 | 88(2)R | Ad 12/09/05--------- £ si 2@1=2 £ ic 2/4 | |
10 Feb 2005 | 363s | Return made up to 15/01/05; full list of members | |
27 Oct 2004 | 288a | New secretary appointed;new director appointed | |
27 Oct 2004 | 288b | Secretary resigned;director resigned | |
14 Jul 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
27 Jan 2004 | 363s | Return made up to 15/01/04; full list of members | |
24 Sep 2003 | 395 | Particulars of mortgage/charge | |
21 May 2003 | AA | Total exemption small company accounts made up to 31 January 2003 | |
07 May 2003 | 287 | Registered office changed on 07/05/03 from: 71A wellington road leeds west yorkshire LS12 1DX |