MACPREB TRUSTEES LIMITED

Company Documents

DateDescription
19/09/0719 September 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

19/09/0719 September 2007 NOTICE OF COMPLETION OF WINDING UP

View Document

09/05/079 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

02/03/072 March 2007 RECEIVER CEASING TO ACT

View Document

02/03/072 March 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/01/0718 January 2007 ADMINISTRATIVE RECEIVER'S REPORT

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM:
FAREPAK HOUSE
WESTMEAD DRIVE WESTLEA
SWINDON
WILTSHIRE SN5 7YZ

View Document

23/10/0623 October 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 03/05/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 APT OF DIRS 24/11/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 AUDITOR'S RESIGNATION

View Document

10/12/0010 December 2000 AUDITOR'S RESIGNATION

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
BLENHEIM LANE
BULWELL
NOTTINGHAM
NOTTINGHAMSHIRE NG6 8XL

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM:
16 CHURCHILL WAY
CARDIFF
CF1 4DX

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/986 March 1998 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