Advanced company searchLink opens in new window

MACW SOLUTIONS LIMITED

Company number 06136320

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2010 DS01 Application to strike the company off the register
22 Dec 2009 AA01 Previous accounting period extended from 28 February 2009 to 30 April 2009
19 Mar 2009 363a Return made up to 05/03/09; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
18 Nov 2008 225 Accounting reference date shortened from 31/03/2008 to 29/02/2008
27 Mar 2008 363a Return made up to 05/03/08; full list of members
26 Mar 2008 288c Secretary's Change of Particulars / chloe powell / 21/12/2007 / Date of Birth was: none, now: 23-Nov-1976; Title was: , now: miss; HouseName/Number was: , now: 22; Street was: 20 connelly way, now: cromarty crescent; Post Town was: kellyville, now: winston hills; Post Code was: 2155, now: 2153; Occupation was: , now: librarian
26 Mar 2008 288c Director's Change of Particulars / michael wake / 21/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 22; Street was: 20 connelly way, now: cromarty crescent; Post Town was: kellyville, now: winston hills; Post Code was: 2155, now: 2153
26 Sep 2007 288c Secretary's particulars changed
26 Sep 2007 287 Registered office changed on 26/09/07 from: flat 2, 37 plough lane purley surrey CR8 3QJ
26 Sep 2007 288c Director's particulars changed
26 Sep 2007 288c Director's particulars changed
05 Mar 2007 288a New secretary appointed
05 Mar 2007 288b Secretary resigned
05 Mar 2007 288b Director resigned
05 Mar 2007 288a New director appointed
05 Mar 2007 NEWINC Incorporation