MACJEFF CONTRACTS LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 STRUCK OFF AND DISSOLVED

View Document

25/11/1125 November 2011 FIRST GAZETTE

View Document

23/07/1023 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 34 GILMERTON DYKES AVENUE EDINBURGH EH17 8ND UNITED KINGDOM

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 66 PENTLAND TERRACE PENICUIK MIDLOTHIAN EH26 0EE UNITED KINGDOM

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES JEFFREY

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 59 BERNARD STREET EDINBURGH EH6 6SL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 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