MACFARLANE + ASSOCS (SERVICES) LLP

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/02/2017 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

17/02/2017 February 2020 31/03/18 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 COMPANY RESTORED ON 17/02/2020

View Document

21/02/1921 February 2019 BONA VACANTIA DISCLAIMER

View Document

31/07/1831 July 2018 STRUCK OFF AND DISSOLVED

View Document

31/07/1831 July 2018 Final Gazette dissolved via compulsory strike-off

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR GLEN RICHARD MACFARLANE / 03/12/2017

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM C/O LORD ASSOCIATES CAXTON HOUSE OLD STATION ROAD LOUGHTON ESSEX IG10 4PE

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/04/1619 April 2016 PREVSHO FROM 29/04/2016 TO 31/03/2016

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

14/01/1614 January 2016 ANNUAL RETURN MADE UP TO 04/12/15

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 ANNUAL RETURN MADE UP TO 04/12/14

View Document

08/01/158 January 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MACFARLANE WILDER ASSOCIATES LIMITED / 25/04/2014

View Document

21/11/1421 November 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

08/05/148 May 2014 COMPANY NAME CHANGED MACFARLANE WILDER LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 08/05/14

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, LLP MEMBER GAIL MACFARLANE

View Document

17/01/1417 January 2014 ANNUAL RETURN MADE UP TO 04/12/13

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 CORPORATE LLP MEMBER APPOINTED MACFARLANE WILDER ASSOCIATES LIMITED

View Document

10/12/1210 December 2012 ANNUAL RETURN MADE UP TO 04/12/12

View Document

20/02/1220 February 2012 LLP MEMBER APPOINTED MRS GAIL MACFARLANE

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, LLP MEMBER PETER WILDER

View Document

18/01/1218 January 2012 ANNUAL RETURN MADE UP TO 04/12/11

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 ANNUAL RETURN MADE UP TO 04/12/10

View Document

05/01/115 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN WILDER / 05/01/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 ANNUAL RETURN MADE UP TO 04/12/09

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 04/12/08

View Document

13/02/0913 February 2009 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 04/12/07

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/12/072 December 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

17/02/0717 February 2007 ANNUAL RETURN MADE UP TO 04/12/06

View Document

17/02/0717 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 ANNUAL RETURN MADE UP TO 04/12/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/02/0519 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

15/01/0515 January 2005 ANNUAL RETURN MADE UP TO 04/12/04

View Document

04/12/034 December 2003 INCORPORATION DOCUMENT CERTIFICATE OF 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