MACQUARIE RESTORATIONS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Director's details changed for Abigail Louise Nottingham on 2024-10-11

View Document

30/07/2430 July 2024 Return of final meeting in a members' voluntary winding up

View Document

23/05/2423 May 2024 Director's details changed for Mr Peter Reginald Stokes on 2024-05-16

View Document

14/03/2414 March 2024 Secretary's details changed for Helen Louise Everitt on 2024-03-05

View Document

16/08/2316 August 2023 Register(s) moved to registered inspection location Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

View Document

16/08/2316 August 2023 Register inspection address has been changed to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

View Document

12/08/2312 August 2023 Appointment of a voluntary liquidator

View Document

12/08/2312 August 2023 Declaration of solvency

View Document

12/08/2312 August 2023 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD to 1 More London Place London SE1 2AF on 2023-08-12

View Document

12/08/2312 August 2023 Resolutions

View Document

12/08/2312 August 2023 Resolutions

View Document

16/06/2316 June 2023 Appointment of Abigail Louise Nottingham as a director on 2023-06-06

View Document

16/06/2316 June 2023 Termination of appointment of Jennifer Margaret Anne Oswald as a director on 2023-06-06

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

21/02/2221 February 2022 Cessation of Macquarie Investments 2 Limited as a person with significant control on 2022-02-04

View Document

21/02/2221 February 2022 Notification of Macquarie Investments 1 Limited as a person with significant control on 2022-02-04

View Document

23/06/2123 June 2021 Appointment of Jennifer Margaret Anne Oswald as a director on 2021-06-21

View Document

23/06/2123 June 2021 Termination of appointment of Abigail Louise Nottingham as a director on 2021-06-21

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED WARWICK HENRY DAVEY

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKAMAN

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR MATTHEW GUMMER

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED NIGEL DAVID TUNBRIDGE

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 SECRETARY APPOINTED OLIVIA ANN SHEPHERD

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER FARTHING

View Document

23/05/1323 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES GREENFIELD

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED PAUL ALAN JACKAMAN

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN

View Document

22/05/1222 May 2012 SECRETARY APPOINTED HELEN LOUISE EVERITT

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR APPOINTED PETER JOHN FARTHING

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEAMON

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM
LEVEL 35 CITYPOINT
1 ROPEMAKER STREET
LONDON
EC2Y 9HD

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 30/07/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILTON GRANT MUNRO / 04/12/2009

View Document

03/12/093 December 2009 DIRECTOR APPOINTED HILTON GRANT MUNRO

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED HILTON GRANT MUNRO

View Document

12/11/0912 November 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED ROBERT JOHN TALLENTIRE

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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