MACULAR LIMITED

Company Documents

DateDescription
30/07/1730 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/04/1730 April 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/01/175 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016

View Document

04/01/164 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2015

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
C/O PLATINUM RS
1ST FLOOR VENTURE HOUSE 6 SILVER COURT
WATCHMEAD
HERTFORDSHIRE
AL7 1TS

View Document

21/11/1421 November 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
52 PENNY LANE
LIVERPOOL
L18 1DG
ENGLAND

View Document

31/10/1431 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1431 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/1431 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/09/119 September 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

13/07/1113 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/10/1013 October 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM WHITNALLS, COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX

View Document

22/07/1022 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BENMAYOR / 21/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN DAVID ROSENBLOOM / 21/06/2010

View Document

22/06/0922 June 2009 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