MACROJUICE LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/11/2024 November 2020 CHANGE PERSON AS DIRECTOR

View Document

24/11/2024 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MOHINDER LIDDAR / 23/11/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHINDER SINGH LIDDAR / 14/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHINDERPAL SINGH LIDDAR

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, NO UPDATES

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 65 HUNTINGDON ROAD COVENTRY CV5 6PT ENGLAND

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR MOHINDER SINGH LIDDAR

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

15/08/1315 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SECRETARY APPOINTED MR MOHINDER LIDDAR

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM C/O MACROJUICE TECHNOCENTRE PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT ENGLAND

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY MOHINDERPAL LIDDAR

View Document

15/08/1215 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRYER

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MOHINDERPAL LIDDAR

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR MATTHEW DAVID BRYER

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARINDERPAL LIDDAR

View Document

14/03/1114 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 4 SILKSBY STREET COVENTRY WEST MIDLANDS CV3 5FX

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARINDERPAL SINGH LIDDAR / 07/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHINDERPAL SINGH LIDDAR / 19/07/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MOHINDERPAL SINGH LIDDAR / 19/07/2010

View Document

06/05/106 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: OFFICE 9, SPACES BUSINESS CENTRE 70 WARWICK STREET BIRMINGHAM B12 0NL

View Document

24/08/0524 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 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