MACESSENTIALS LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1123 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/11/111 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1127 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1124 February 2011 APPLICATION FOR STRIKING-OFF

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GRIFFITHS / 01/04/2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM UNIT 8 THE METRO CENTRE, BRIDGE ROAD, ORPINGTON KENT BR5 2BE

View Document

16/09/1016 September 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR BENJAMIN HUNT

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 UNIT 4 THE METRO CENTRE BRIDGE ROAD ORPINGTON BR5 2BE

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/06/0523 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/07/97

View Document

13/02/9713 February 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

24/07/9624 July 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 28/02/96

View Document

04/09/954 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/08/959 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: G OFFICE CHANGED 09/08/95 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/06/9516 June 1995 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