MACVICARINK LIMITED

Company Documents

DateDescription
26/04/1226 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/08/119 August 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MACVICAR / 15/10/2010

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 8 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TA UNITED KINGDOM

View Document

07/07/117 July 2011 CORPORATE SECRETARY APPOINTED GATELEY SECRETARIES LIMITED

View Document

07/06/107 June 2010 COMPANY NAME CHANGED LADYCHARM LIMITED CERTIFICATE ISSUED ON 07/06/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED SHEILA MACVICAR

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

12/04/1012 April 2010 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