MACCLESFIELD CARAVAN STORAGE LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 APPLICATION FOR STRIKING-OFF

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: THE STUDIO 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

18/07/0718 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

23/10/0223 October 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 COMPANY NAME CHANGED MOSS LANE ESTATES LIMITED CERTIFICATE ISSUED ON 07/09/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 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