MACFARLANE TELESYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Final Gazette dissolved following liquidation |
18/06/2518 June 2025 New | Final Gazette dissolved following liquidation |
18/03/2518 March 2025 | Return of final meeting in a creditors' voluntary winding up |
09/01/259 January 2025 | Satisfaction of charge 1 in full |
09/01/259 January 2025 | Satisfaction of charge 030310560002 in full |
19/04/2419 April 2024 | Registered office address changed from 2 C/O Harveys Insolvency & Turnaround 2 Old Bath Rd Newbury RG14 1QL England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-04-19 |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Statement of affairs |
09/04/249 April 2024 | Appointment of a voluntary liquidator |
12/03/2412 March 2024 | Change of details for Mr William Macfarlane Gray as a person with significant control on 2024-03-12 |
12/03/2412 March 2024 | Registered office address changed from 36-37 Albert Embankment London SE1 7TL England to 2 C/O Harveys Insolvency & Turnaround 2 Old Bath Rd Newbury RG14 1QL on 2024-03-12 |
12/03/2412 March 2024 | Change of details for Mrs Hannah Louise Gray as a person with significant control on 2024-03-12 |
30/01/2430 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
18/11/2218 November 2022 | Registration of charge 030310560002, created on 2022-11-13 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/03/2130 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 89 ALBERT EMBANKMENT LONDON SE1 7TP ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
08/01/198 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/03/1622 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/07/1516 July 2015 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 22-26 ALBERT EMBANKMENT LONDON SE1 7TJ |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/03/1530 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/03/1417 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/03/1318 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/03/1220 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MACFARLANE GRAY / 11/05/2011 |
11/05/1111 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE GRAY / 11/05/2011 |
04/05/114 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL SKINNER |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/04/107 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
01/04/091 April 2009 | APPOINTMENT TERMINATED DIRECTOR WILLIAM ARNOLD |
01/04/091 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARNOLD / 27/03/2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
09/05/079 May 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
07/09/067 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | LOCATION OF REGISTER OF MEMBERS |
12/12/0512 December 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL |
25/11/0525 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
28/06/0528 June 2005 | NEW DIRECTOR APPOINTED |
28/06/0528 June 2005 | NEW DIRECTOR APPOINTED |
21/10/0421 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/10/0421 October 2004 | NC INC ALREADY ADJUSTED 23/09/04 |
21/10/0421 October 2004 | VARYING SHARE RIGHTS AND NAMES |
21/10/0421 October 2004 | £ NC 1000/1100 23/09/0 |
13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
10/04/0310 April 2003 | SECRETARY'S PARTICULARS CHANGED |
10/04/0310 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
05/04/035 April 2003 | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | SECRETARY'S PARTICULARS CHANGED |
07/08/027 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
10/06/0210 June 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
29/05/0229 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
26/04/0126 April 2001 | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | FULL ACCOUNTS MADE UP TO 30/04/00 |
10/07/0010 July 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
17/04/0017 April 2000 | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS |
16/09/9916 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/993 April 1999 | RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS |
30/07/9830 July 1998 | FULL ACCOUNTS MADE UP TO 30/04/98 |
07/05/987 May 1998 | RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS |
11/11/9711 November 1997 | FULL ACCOUNTS MADE UP TO 30/04/97 |
08/05/978 May 1997 | REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 14 CORNWALL ROAD TWICKENHAM MIDDLESEX TW1 3LS |
17/03/9717 March 1997 | RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS |
13/01/9713 January 1997 | ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97 |
10/01/9710 January 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
17/05/9617 May 1996 | RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS |
22/05/9522 May 1995 | COMPANY NAME CHANGED MAKEGRADE LIMITED CERTIFICATE ISSUED ON 23/05/95 |
10/05/9510 May 1995 | RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS |
09/04/959 April 1995 | REGISTERED OFFICE CHANGED ON 09/04/95 FROM: SUITE 10777 72 NEW BOND STREET LONDON W1Y 9DD |
09/04/959 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
09/04/959 April 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/03/959 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACFARLANE TELESYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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