MACROTRADING LIMITED

Company Documents

DateDescription
01/02/121 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/111 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 3 LEWEY HOUSE JOSEPH STREET MILE END LONDON E3 4HN

View Document

29/09/1029 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/09/1029 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009141,00009445

View Document

29/09/1029 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR RAYMOND JOSEPH KETTERIDGE

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM SCORPIO HOUSE 5 TOWCESTER ROAD BOW LONDON E3 3ND

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/04/089 April 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

17/05/0717 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/07/0426 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 05/02/04; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 53A CHALK FARM ROAD LONDON NW1 8AN

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 05/02/03; NO CHANGE OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/05/0320 May 2003 ORDER OF COURT - RESTORATION 20/05/03

View Document

21/01/0321 January 2003 STRUCK OFF AND DISSOLVED

View Document

30/07/0230 July 2002 FIRST GAZETTE

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

05/02/015 February 2001 Incorporation

View Document

05/02/015 February 2001 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