MAKEPEACE AND THACKERAY LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 STRUCK OFF AND DISSOLVED

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

16/05/1416 May 2014 Annual return made up to 27 April 2013 with full list of shareholders

View Document

16/05/1416 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 ORDER OF COURT - RESTORATION

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1222 August 2012 APPLICATION FOR STRIKING-OFF

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA ANNE NOTLEY / 26/04/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMON RICHARD NOTLEY / 26/04/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM
LOWER GENTILSHURST FARM LICKFOLD ROAD
FERNHURST
HASLEMERE
W SUSSEX
GU27 3JJ
UK

View Document

08/03/118 March 2011 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/118 March 2011 Annual return made up to 27 April 2009 with full list of shareholders

View Document

07/03/117 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/12/098 December 2009 STRUCK OFF AND DISSOLVED

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURA NOTLEY / 14/01/2009

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NOTLEY / 14/01/2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, LOWER GENTILSHURST FARM LICKFOLD ROAD, FERNHURST, HASLEMERE, SURREY, GU27 3JJ

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, GENTILS HURST, LICKFOLD ROAD FERNHURST, HASLEMERE, GU27 3JJ

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
GENTILSHURST, LICKFOLD ROAD, FERNHURST, WEST SUSSEX, GU27 3JJ

View Document

24/05/0724 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM:
THE MANOR HOUSE, LODSWORTH, PETWORTH, WEST SUSSEX, GU28 9DE

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 S80A AUTH TO ALLOT SEC 27/04/04

View Document

27/04/0427 April 2004 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