MACHAWK LIMITED

Company Documents

DateDescription
30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

25/07/1325 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2013

View Document

05/07/135 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008953,00008770

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD MACNAIR

View Document

07/02/137 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

23/07/1223 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

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

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAWKINS

View Document

29/06/1029 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER HAWKINS / 13/06/2010

View Document

07/08/097 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HAWKINS / 01/06/2009

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: G OFFICE CHANGED 01/11/06 SPRING PARK HOUSE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 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