MACFARLANE + ASSOCS (CONTRACTS) LIMITED

Company Documents

DateDescription
30/03/1730 March 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM
CAXTON HOUSE
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PE

View Document

24/03/1724 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

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

View Accounts

08/06/158 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

25/04/1425 April 2014 COMPANY NAME CHANGED MACFARLANE WILDER LIMITED
CERTIFICATE ISSUED ON 25/04/14

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/02/145 February 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

11/12/1311 December 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

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

View Accounts

06/03/136 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2013

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 Annual return made up to 20 April 2012 with full list of shareholders

View Document

16/08/1216 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1216 August 2012 CHANGE OF NAME 26/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HANCOCK

View Document

27/02/1227 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2012

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WILDER

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2011:LIQ. CASE NO.1

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 Annual return made up to 20 April 2009 with full list of shareholders

View Document

16/02/1016 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2010:LIQ. CASE NO.1

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0913 February 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

23/01/0923 January 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008807

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 � NC 1000/20000 25/06/

View Document

31/07/0731 July 2007 NC INC ALREADY ADJUSTED 25/06/07

View Document

02/07/072 July 2007 COMPANY NAME CHANGED SPEY LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

20/04/0720 April 2007 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