- Company Overview for MACOB MAINTENANCE LIMITED (04784681)
- Filing history for MACOB MAINTENANCE LIMITED (04784681)
- People for MACOB MAINTENANCE LIMITED (04784681)
- Charges for MACOB MAINTENANCE LIMITED (04784681)
- More for MACOB MAINTENANCE LIMITED (04784681)
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) |
---|---|---|---|
02 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2010 | DS01 | Application to strike the company off the register | |
04 Jun 2010 | AR01 |
Annual return made up to 2 June 2010 with full list of shareholders
Statement of capital on 2010-06-04
|
|
30 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
15 Mar 2010 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
08 Jul 2009 | 288c | Director and Secretary's Change of Particulars / david walters / 01/01/2009 / | |
08 Jul 2009 | 288c | Director and Secretary's Change of Particulars / david walters / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 13 glynne street, now: waunlon; Area was: canton, now: newton porthcawl; Post Town was: cardiff, now: bridgend; Post Code was: CF11 9NS, now: CF36 5RT | |
04 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
30 Apr 2009 | 288b | Appointment Terminated Director stephen mellor | |
10 Mar 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
05 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
19 May 2008 | 288c | Director's Change of Particulars / mark thomas / 19/05/2008 / HouseName/Number was: , now: rose cottage; Street was: rose cottage, now: pen y lan; Area was: penylan, now: ; Region was: south glamorgan, now: vale of glamorgan; Country was: , now: wales | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ | |
05 Feb 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
09 Jan 2008 | 288c | Director's particulars changed | |
20 Jun 2007 | 363s | Return made up to 02/06/07; no change of members | |
28 Feb 2007 | AA | Accounts for a small company made up to 30 June 2006 | |
10 Aug 2006 | 288a | New director appointed | |
12 Jun 2006 | 363s | Return made up to 02/06/06; full list of members | |
13 Mar 2006 | AA | Accounts made up to 30 June 2005 | |
07 Jan 2006 | 395 | Particulars of mortgage/charge | |
24 Nov 2005 | 288a | New director appointed | |
24 Nov 2005 | 288a | New director appointed |