MACANO LTD

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

01/05/201 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JAMES ANTHONY HENRY VAN DER LIET AWICK / 30/04/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 NEWTON WAY BRAYBROOKE LE16 8LR

View Document

30/04/2030 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JAMES ANTHONY HENRY VAN DER LIET AWICK / 30/04/2020

View Document

22/04/2022 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY HENRY VAN DER LIET AWICK

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/08/1626 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES VAN DER LIET / 10/08/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VAN DER LIET / 10/08/2014

View Document

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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