MACARAN LTD

Company Documents

DateDescription
18/10/1718 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM
19-20 BOURNE COURT SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
UNITED KINGDOM

View Document

29/09/1729 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/09/1729 September 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/09/1729 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CARIN SPECKHARDT-FORCZEK / 15/02/2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD

View Document

10/08/1610 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CARIN SPECKHARDT FORCZEK / 20/06/2013

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED EMPIRECROFT LIMITED
CERTIFICATE ISSUED ON 16/08/13

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MRS MICHELLE CARIN SPECKHARDT FORCZEK

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
16 CHURCHILL WAY
CARDIFF
CF10 2DX
UNITED KINGDOM

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS MICHELLE CARIN SPECKHARDT FORCZEK

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

20/06/1320 June 2013 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