MACON RESOURCES LTD.

Company Documents

DateDescription
12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

12/04/2512 April 2025 Resolutions

View Document

12/04/2512 April 2025 Statement of affairs

View Document

12/04/2512 April 2025 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2025-04-12

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

09/08/239 August 2023 Change of details for Macon Resources Group Limited as a person with significant control on 2022-08-17

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 2022-02-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109051000002

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109051000001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR DARREN PHILLIP MCGLYNN

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109051000001

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR FARCON LTD

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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