MACTAIL MARBLE AND GRANITE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED ASG HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/11/1622 November 2016 DISS40 (DISS40(SOAD))

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1214 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/11/108 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL / 31/03/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/06/1017 June 2010 SECRETARY APPOINTED MR RAYMOND POOLEY

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY DENIS JOHNSTONE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS JOHNSTONE

View Document

19/11/0919 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM C/O CHANTREY VELLACOTT DFK LLP CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON CR0 2BX

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C/O CHANTREY VELLACOTT DFK RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0522 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED MACTAIL MARBLE AND GRANITE (HOLD INGS) LIMITED CERTIFICATE ISSUED ON 29/03/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 SECRETARY RESIGNED

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: MELBURY HOUSE 34 SOUTHBOROUGH ROAD BICKLEY BROMLEY, KENT BR1 3EB

View Document

22/12/9322 December 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11

View Document

08/12/938 December 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 £ NC 1000/10000 09/09/92

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/92

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

23/09/9223 September 1992 COMPANY NAME CHANGED EWLINE LIMITED CERTIFICATE ISSUED ON 24/09/92

View Document

30/07/9230 July 1992 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