MACHURST HOLDINGS LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 APPLICATION FOR STRIKING-OFF

View Document

18/02/1018 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TAYLOR / 18/12/2009

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY DELVEHILL LIMITED

View Document

21/05/0921 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0911 February 2009 DIRECTOR'S PARTICULARS JEREMY TAYLOR

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/12/9515 December 1995

View Document

15/12/9515 December 1995 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 46 BATTERSEA HIGH STREET LONDON SW11 3HX

View Document

11/01/9511 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 46 BATTERSEA HIGH STREET LONDON SW11 3HX

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

11/02/9411 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/12/9216 December 1992

View Document

16/12/9216 December 1992 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

04/01/924 January 1992

View Document

04/01/924 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991

View Document

09/01/919 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/04/8920 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: MAPPIN 4 WINSLEY STREET LONDON W1N 8EB

View Document

29/04/8829 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/877 December 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: G OFFICE CHANGED 20/07/87 DORVILLE HOUSE 14 JOHN PRINCES ST LONDON W1

View Document

18/09/8618 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

12/07/8612 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8425 February 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

30/06/8030 June 1980 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