MACOB DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
2 OLDFIELD ROAD
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ
UNITED KINGDOM

View Document

13/03/1413 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/09/1313 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOUCHER

View Document

12/09/1212 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/05/1221 May 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

20/09/1120 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS DAVID WALTERS

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS DAVID WALTERS

View Document

10/03/0910 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S PARTICULARS MARK THOMAS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

05/02/085 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 46 - 48 COITY ROAD BRIDGEND MID GLAM CF31 1XX

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/10/04

View Document

02/08/042 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/09/9522 September 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/06

View Document

30/04/9530 April 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: G OFFICE CHANGED 27/02/92 MACOB HOUSE YNYSBRIDGE COURT GWAELOD-Y-GARTH S. GLAMORGAN, CF4

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 � IC 100/95 10/07/91 � SR 5@1=5

View Document

07/08/917 August 1991 � IC 95/72 10/07/91 � SR 23@1=23

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 ADOPT MEM AND ARTS 04/07/91

View Document

23/07/9123 July 1991 AUTH TERMS CONTRACT 05/07/91

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

15/03/9115 March 1991 RETURN MADE UP TO 11/09/90; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 REGISTERED OFFICE CHANGED ON 03/03/91 FROM: G OFFICE CHANGED 03/03/91 CO-OPERATIVE HOUSE ROCK ROAD ST ATHANS SOUTH GLAMORGAN CF6 9PG

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 COMPANY NAME CHANGED MACOB PLANT LIMITED CERTIFICATE ISSUED ON 17/08/89

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: G OFFICE CHANGED 28/02/89 22 BATCHWORTH LANE NORTHWOOD MIDDLESEX HA6 3DR

View Document

20/02/8920 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 RETURN MADE UP TO 02/02/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: G OFFICE CHANGED 18/11/87 110 TOOTING HIGH STREET LONDON SW17 0SU

View Document

16/08/8716 August 1987 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

22/05/8722 May 1987 NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

26/07/8626 July 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 30/04/83

View Document

31/05/8631 May 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

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