MACASH LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Full accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Full accounts made up to 2021-03-31

View Document

25/06/2025 June 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CORPORATE OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIAL LIMITED / 16/05/2019

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROWLAND WYATT

View Document

12/03/1912 March 2019 BR007084 ADDRESS CHANGE 25/02/19 16 OLD BAILEY, LONDON, EC4M 7EG

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED CHARLES EDWARD JAMES TEE

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 CHANGE OF ADDRESS 23/04/15 THIRD FLOOR MIELLES HOUSE LA RUE DES MIELLES, ST. HELIER, JERSEY, JE2 3QD

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/12/118 December 2011 CHANGE OF ADDRESS 04/02/08 LA MOTTE CHAMBERS, ST HELIER, JERSEY CHANNEL ISLANDS, JE1 1BJ, CHANNEL ISLANDS

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 BR007084 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 31/01/2008 PAULINE AUDREY GALE

View Document

18/06/0818 June 2008 BR007084 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 31/01/2008 INGHAM JUDITH MARGARET -- ADDRESS :69 GREENCOAT PLACE, LONDON, SW1P 1DS

View Document

18/06/0818 June 2008 BR007084 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 31/01/2008 BARRY ANTHONY GOWDY

View Document

18/06/0818 June 2008 BR007084 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 31/01/2008 ROLAND IAN WYATT

View Document

09/06/089 June 2008 BR6: PA APPT 31/01/2008 TEMPLE SECRETARIAL LIMITED 16 OLD BAILEY LONDON EC4M 7EG

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED ROBIN JOHN MARTEL PAUL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED JUDITH MARGARET INGHAM

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR BARRY GOWDY

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY RBC SECRETARIES (CI) LIMITED

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND WYATT

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE GALE

View Document

16/05/0816 May 2008 BR007084 ADDRESS CHANGE 31/01/08 ROYAL BANK OF CANADA TRUST CORP, -ORATION LIMITED, 71 QUEEN VICTORIA STREET, LONDON, EC4V 4DE

View Document

16/05/0816 May 2008 SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED

View Document

25/10/0725 October 2007 CHANGE OF ADDRESS 01/10/07 LE GA

View Document

24/10/0724 October 2007 BR007084 PAR APPOINTED 29/09/04 GOWDY BARRY ANTHONY FISHERMANS COTTAGE LOWER QUAY FAREHAM HAMPSHIRE PO16 0RA

View Document

24/10/0724 October 2007 BR007084 PAR APPOINTED 15/07/04 WYATT ROLAND IAN GREENWAYS 65 PINKNEYS ROAD MAIDENHEAD BERKSHIRE SL6 5DT

View Document

24/10/0724 October 2007 SEC CHANGE IN PARTIC 26/09/07 PATERNOSTER SECRETARIES LIMITED RBC SECRETARIES (CI) LIMITED

View Document

24/10/0724 October 2007 FIRST PA DETAILS CHANGED LE GALLAIS CHAMBERS 54 BATH STREET ST. HELIER JERSEY JE4 8YD

View Document

24/10/0724 October 2007 BR007084 PAR TERMINATED 21/03/05 SAUNDERS KATE

View Document

24/10/0724 October 2007 BR007084 PAR TERMINATED 18/09/03 CAVE GREGORY MILES

View Document

24/10/0724 October 2007 BR007084 PAR APPOINTED 18/09/03 GALE PAULINE AUDREY 6 BELVEDERE MEWS BLACKHEATH LONDON SE3 7DF

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 DIR CHANGE IN PARTIC 20/06/07 GALE PAULINE AUDREY

View Document

14/02/0714 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 20/03/03

View Document

07/04/057 April 2005 DIR RESIGNED 21/03/05 SAUNDERS KATE

View Document

07/04/057 April 2005 DIR APPOINTED 21/03/05 WYATT ROLAND IAN LONDON EC4V 4DE

View Document

06/12/046 December 2004 DIR RESIGNED 29/09/04 TURNER ANDREW WALFORD

View Document

06/12/046 December 2004 DIR APPOINTED 29/09/04 GOWDY BARRY ANTHONY FAREHAM HAMPSHIRE

View Document

07/09/047 September 2004 DIR RESIGNED 15/07/04 JONES ADRIAN BRAIMER

View Document

07/09/047 September 2004 DIR APPOINTED 15/07/04 WYATT ROLAND IAN LONDON EC4V 4DE

View Document

07/07/047 July 2004 DIR RESIGNED 18/09/03 CAVE GREGORY MILES

View Document

07/07/047 July 2004 DIR APPOINTED 18/09/03 GALE PAULINE AUDREY LONDON SE13 7NP

View Document

28/05/0328 May 2003 BR007084 PAR APPOINTED SAUNDERS KATE 7 CHALFONT WALK PINNER MIDDLESEX HA5 3FF

View Document

28/05/0328 May 2003 BR007084 REGISTERED

View Document

28/05/0328 May 2003 INITIAL BRANCH REGISTRATION

View Document

28/05/0328 May 2003 BR007084 PAR APPOINTED CAVE GREGORY MILES 6 THE LARCHES HORSELL WOKING SURREY GU21 4RE

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