FACE MACANDA LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Termination of appointment of James Michael O'dwyer as a director on 2025-01-01

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Termination of appointment of Peter Anthony Doyle as a director on 2024-01-01

View Document

01/02/241 February 2024 Appointment of Mr James Michael O'dwyer as a director on 2024-01-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/03/2330 March 2023 Termination of appointment of Stuart Craig Hore as a director on 2023-02-01

View Document

12/02/2312 February 2023 Appointment of Mr Harald Wolfgang Uelkue as a director on 2023-02-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/02/222 February 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

07/12/217 December 2021 Termination of appointment of Barrie Russell as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Jonathan David Burton as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Thomas Reginald Fairnie as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Stuart Craig Hore as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Barrie Russell as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Peter Anthony Doyle as a director on 2021-11-30

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS REGINALD FAIRNIE / 31/01/2012

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 COMPANY NAME CHANGED
RIVERSAGE LIMITED
CERTIFICATE ISSUED ON 24/01/96

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM:
STANLEY HOUSE
LOWERGATE
CLITHEROE
LANCASHIRE. BB7 1AD

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company