MACLIB DESIGN SERVICES LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

13/01/2213 January 2022 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

24/11/2124 November 2021 Application to strike the company off the register

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

04/05/164 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 39 CARISBROOKE ROAD HARPENDEN HERTFORDSHIRE AL5 5QS

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL CRAIG WARD / 18/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information