MACE CONTRACTS LIMITED

Company Documents

DateDescription
16/08/1016 August 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCAULEY / 22/09/2009

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/09 FROM: GISTERED OFFICE CHANGED ON 08/08/2009 FROM 71 HILL VILLAGE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BH

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NC INC ALREADY ADJUSTED 17/08/06

View Document

18/01/0718 January 2007 � NC 1000/100000 17/08

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 5 CLARENCE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4AE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 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