MACKOLTOM LIMITED

Company Documents

DateDescription
30/01/1830 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/11/2017:LIQ. CASE NO.1

View Document

09/01/179 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK BELLWOOD / 07/09/2016

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD WEST YORKSHIRE HD1 2NU

View Document

08/12/158 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/158 December 2015 DECLARATION OF SOLVENCY

View Document

08/12/158 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 PREVEXT FROM 30/04/2015 TO 31/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK BELLWOOD / 14/08/2015

View Document

22/04/1522 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE BELLWOOD

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MR MARK RUSSELL BELLWOOD

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK BELLWOOD / 01/09/2012

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK BELLWOOD / 21/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 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