MACARON LIMITED

Company Documents

DateDescription
09/07/159 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/07/1418 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
67 VENN STREET
CLAPHAM
LONDON
SW4 0BD

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/08/103 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM MACARON PATISSERIE 22 THE PAVEMENT CLAPHAM COMMON LONDON SW4 0HY

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND YVON MARIE LE NET / 06/06/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BERTRAND YVON MARIE LE NET / 06/06/2010

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR OLIVIER ROLLAND

View Document

30/09/0930 September 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 RES02

View Document

25/09/0925 September 2009 ORDER OF COURT - RESTORATION

View Document

07/07/097 July 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/03/0924 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/0912 March 2009 APPLICATION FOR STRIKING-OFF

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED OLIVIER ROGER ROLLAND

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED BERTRAND YVON MARIE LE NET

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: GISTERED OFFICE CHANGED ON 10/06/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

06/06/086 June 2008 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