MACKELDEN AND VAUGHAN LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 STRUCK OFF AND DISSOLVED

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

26/01/9526 January 1995 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

14/12/9414 December 1994 APPOINTMENT OF LIQUIDATOR

View Document

08/10/938 October 1993 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

06/05/936 May 1993 APPOINTMENT OF OFFICIAL RECEIVER

View Document

02/03/932 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

15/02/9315 February 1993 NOTICE OF ADMINISTRATION ORDER

View Document

11/02/9311 February 1993 ADVANCE NOTICE OF ADMIN ORDER

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/11/9119 November 1991 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

05/06/905 June 1990 RETURN MADE UP TO 30/05/90; NO CHANGE OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

04/02/894 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/09/8725 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/879 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/08/8716 August 1987 ALTER MEM AND ARTS 110687

View Document

16/08/8716 August 1987 ALTER MEM AND ARTS 110687

View Document

05/08/875 August 1987 COMPANY NAME CHANGED SPENDSLOT LIMITED CERTIFICATE ISSUED ON 06/08/87

View Document

21/05/8721 May 1987 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