MAC PUARSA (UK) LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: G OFFICE CHANGED 08/01/02 RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: G OFFICE CHANGED 14/02/01 UNIT 43 WALTON BUSINESS CENTRE 44/46 TERRACE ROAD WALTON ON THAMES SURREY KT12 2SD

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: G OFFICE CHANGED 12/05/98 372 OLD STREET LONDON EC1V 9LT

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9827 February 1998 Incorporation

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