MACER CONSULTING LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

27/07/1727 July 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
66 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7JT

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/05/1625 May 2016 COMPANY RESTORED ON 25/05/2016

View Document

25/05/1625 May 2016 29/10/15 NO CHANGES

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/02/1517 February 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER / 01/01/2014

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
15 BRANKSEA STREET
LONDON
SW6 6TT
ENGLAND

View Document

22/07/1422 July 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
66 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7JT
ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/12/122 December 2012 APPOINTMENT TERMINATED, SECRETARY TERESA OLIVER

View Document

29/10/1229 October 2012 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