MACPHERSON'S LIMITED

Company Documents

DateDescription
15/12/1115 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1115 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/04/1119 April 2011 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

19/04/1119 April 2011 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "BOOKS,RECORDS,ETC".

View Document

19/04/1119 April 2011 SPECIAL RESOLUTION TO WIND UP

View Document

19/04/1119 April 2011 DECLARATION OF SOLVENCY

View Document

19/04/1119 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED DAVID ALLAN TURNER

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM CROWN HOUSE HOLLINS ROAD DARWEN LANCASHIRE BB3 0BG

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM HAWORTH

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR ERIC MULHOLLAND

View Document

02/10/082 October 2008 SECRETARY APPOINTED O H SECRETARIAT LIMITED

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED O H DIRECTOR LIMITED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM: 135 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SB

View Document

08/06/958 June 1995

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9513 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994

View Document

29/09/9429 September 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/09/9330 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/10/9227 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/10/9227 October 1992

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 NEW SECRETARY APPOINTED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 SECRETARY RESIGNED

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: ROOKWOOD WAY HAVERHILL SUFFOLK CB9 8PQ

View Document

28/11/9128 November 1991

View Document

11/11/9111 November 1991 ADOPT MEM AND ARTS 01/11/91

View Document

11/11/9111 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/12/9010 December 1990 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990

View Document

02/11/902 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/896 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8822 December 1988 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: CHARRINGTONS LTD THE CAUSEWAY BISHOPS STORTFORD HERTS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: WORTH MILLS RADCLIFFE ROAD BURY LANCS

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/08/861 August 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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