Advanced company searchLink opens in new window

MAKINTRAX (SOUTH EAST) LIMITED

Company number 05547147

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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2010 DS01 Application to strike the company off the register
09 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
26 Aug 2009 363a Return made up to 26/08/09; full list of members
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Jan 2009 288c Director's Change of Particulars / daniel french / 22/10/2008 / HouseName/Number was: sanica house, now: 19; Street was: main road, now: wellington cottages; Area was: , now: gills green; Post Town was: keal cotes, now: hawkhurst; Region was: lincolnshire, now: kent; Post Code was: PE23 4AG, now: TN18 5EL
21 Oct 2008 288b Appointment Terminated Secretary vanessa farrance
27 Aug 2008 363a Return made up to 26/08/08; full list of members
08 Aug 2008 AA Total exemption small company accounts made up to 31 August 2007
20 Mar 2008 288a Secretary appointed miss vanessa farrance
19 Mar 2008 288b Appointment Terminated Director vanessa farrance
11 Mar 2008 288b Appointment Terminated Secretary stella farrance
11 Mar 2008 288c Director's Change of Particulars / daniel french / 29/02/2008 / HouseName/Number was: , now: sanica house; Street was: shoreham cottage, now: main road; Area was: hastings road northiam, now: ; Post Town was: rye, now: keal cotes; Region was: east sussex, now: lincolnshire; Post Code was: TN31 6HY, now: PE23 4AG
29 Oct 2007 AA Total exemption small company accounts made up to 31 August 2006
28 Aug 2007 363a Return made up to 26/08/07; full list of members
09 Oct 2006 363a Return made up to 26/08/06; full list of members
04 Apr 2006 288a New director appointed
08 Sep 2005 288b Secretary resigned
08 Sep 2005 288a New secretary appointed
26 Aug 2005 NEWINC Incorporation