MACIVER GROUP LTD

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/10/1822 October 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/06/187 June 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

07/12/177 December 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/12/176 December 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/12/176 December 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/06/1728 June 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

07/12/167 December 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

29/11/1629 November 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

29/11/1629 November 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/06/1630 June 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/01/1622 January 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

21/01/1621 January 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/06/158 June 2015 ADMINISTRATOR'S PROGRESS REPORT

View Document

16/02/1516 February 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

02/02/152 February 2015 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

23/01/1523 January 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/12/1416 December 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM, THE HOLDINGS WARDLAW ROAD, KIRKHILL, INVERNESS, IV5 7NB, SCOTLAND

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM, MOUNTAIN VIEW SPRINGFIELD, CULBOKIE, DINGWALL, ROSS-SHIRE, IV7 8LE, SCOTLAND

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY MACIVER

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM, THE HOLDINGS, WARDLAW ROAD, KIRKHILL, INVERNESS, SCOTLAND, IV5 7NB

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/03/148 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MACIVER / 01/10/2009

View Document

19/05/1019 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 PARTIC OF MORT/CHARGE *****

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 PARTIC OF MORT/CHARGE *****

View Document

31/03/0731 March 2007 PARTIC OF MORT/CHARGE *****

View Document

17/03/0717 March 2007 DEC MORT/CHARGE *****

View Document

22/01/0722 January 2007 PARTIC OF MORT/CHARGE *****

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 PARTIC OF MORT/CHARGE *****

View Document

26/08/0626 August 2006 PARTIC OF MORT/CHARGE *****

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

08/08/068 August 2006 PARTIC OF MORT/CHARGE *****

View Document

08/08/068 August 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 PARTIC OF MORT/CHARGE *****

View Document

20/07/0520 July 2005 PARTIC OF MORT/CHARGE *****

View Document

13/07/0513 July 2005 PARTIC OF MORT/CHARGE *****

View Document

01/07/051 July 2005 PARTIC OF MORT/CHARGE *****

View Document

20/04/0520 April 2005 PARTIC OF MORT/CHARGE *****

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 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