MACFLEX LIMITED

Company Documents

DateDescription
05/07/135 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1315 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

08/06/128 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MARY MACFARLANE

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCGOWAN

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGOWAN

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOWAN

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED STUART WILLIAM MACFARLANE

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM C/O NELSON GILMOUR SMITH & CO MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW LANARKSHIRE G2 6TB

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/06/01

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/07/00

View Document

18/11/9918 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

03/06/943 June 1994

View Document

03/06/943 June 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/06/943 June 1994

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

18/03/9018 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

18/03/9018 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

17/05/8917 May 1989 ALTER MEM AND ARTS 240489 INC CAP TO �50000 240489

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ALTER MEM AND ARTS 240489

View Document

29/03/8929 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

22/11/8822 November 1988 PUC2 300x�1 ORDINARY 181088

View Document

11/05/8711 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/8726 February 1987 COMPANY NAME CHANGED LAKE LIMITED CERTIFICATE ISSUED ON 26/02/87

View Document

13/02/8713 February 1987 ***** MEM AND ARTS ********

View Document

13/02/8713 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: 35 CASTLE STREET EDINBURGH EH2 3DN

View Document

25/11/8625 November 1986 CERTIFICATE OF INCORPORATION

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