MACEPARK LIMITED

Company Documents

DateDescription
18/01/1218 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1118 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/10/2011:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

14/09/1114 September 2011 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS:LIQ. CASE NO.1

View Document

14/06/1114 June 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2011:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

04/05/114 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DEER PARK LODGE MANNINGS LANE WOOLVERSTONE IPSWICH SUFFOLK IP9 1AP

View Document

27/10/1027 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006775,00009152,00008777

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 PREVSHO FROM 31/12/2010 TO 31/12/2009

View Document

14/02/1014 February 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: SCALFORD HALL SCALFORD MELTON MOWBRAY LEICESTERSHIRE LE14 4UB

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0316 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0221 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9429 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9429 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9429 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/01/9211 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/916 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

29/07/9129 July 1991

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/875 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/05/861 May 1986 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

02/12/832 December 1983 CERTIFICATE OF INCORPORATION

View Document

02/12/832 December 1983 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