MACRO MANAGE LTD

Company Documents

DateDescription
29/08/1729 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2017:LIQ. CASE NO.1

View Document

18/08/1618 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016

View Document

19/08/1519 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015

View Document

18/08/1418 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2014

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
10 FIELD STREET
SHEPSHED
LOUGHBOROUGH
LEICESTERSHIRE
LE12 9AL
UNITED KINGDOM

View Document

26/06/1326 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1326 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/06/1326 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/05/1320 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/10/1230 October 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/05/1111 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/1016 June 2010 DISS40 (DISS40(SOAD))

View Document

15/06/1015 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY KEARINS / 01/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE JOYCE KEARINS / 01/04/2010

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

25/06/0925 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

07/04/087 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