MACFARLANE TELESYSTEMS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewFinal Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 NewFinal Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/259 January 2025 Satisfaction of charge 1 in full

View Document

09/01/259 January 2025 Satisfaction of charge 030310560002 in full

View Document

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

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Statement of affairs

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 Change of details for Mr William Macfarlane Gray as a person with significant control on 2024-03-12

View Document

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

View Document

12/03/2412 March 2024 Change of details for Mrs Hannah Louise Gray as a person with significant control on 2024-03-12

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

18/11/2218 November 2022 Registration of charge 030310560002, created on 2022-11-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 89 ALBERT EMBANKMENT LONDON SE1 7TP ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 22-26 ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MACFARLANE GRAY / 11/05/2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE GRAY / 11/05/2011

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SKINNER

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ARNOLD

View Document

01/04/091 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARNOLD / 27/03/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 NC INC ALREADY ADJUSTED 23/09/04

View Document

21/10/0421 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0421 October 2004 £ NC 1000/1100 23/09/0

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/993 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 14 CORNWALL ROAD TWICKENHAM MIDDLESEX TW1 3LS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 COMPANY NAME CHANGED MAKEGRADE LIMITED CERTIFICATE ISSUED ON 23/05/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: SUITE 10777 72 NEW BOND STREET LONDON W1Y 9DD

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 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