MACROSTAR (UK) LTD

Company Documents

DateDescription
02/07/132 July 2013 FIRST GAZETTE

View Document

22/12/1222 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAOSHUANG WANG / 26/10/2011

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/10/1027 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAOSHUANG WANG / 12/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/01/078 January 2007 COMPANY NAME CHANGED
FORESTKING CONSULTANT LTD
CERTIFICATE ISSUED ON 08/01/07

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM:
162 ABBEYFIELD RD
SHEFFIELD
S4 7AY

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM:
27 CHAPEL WALK
SHEFFIELD
S1 2PD

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
21A RAVENDALE STREET NORTH
SCUNTHORPE
DN15 6NJ

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
27 CHAPEL WALK
SHEFFIELD
S1 2PD

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
27 CHAPEL WALK
SHEFFIELD
S1 2PD

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 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