MACSCO CONSULTANCY LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

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

29/11/2129 November 2021 Application to strike the company off the register

View Document

05/11/215 November 2021 Termination of appointment of Carolyn Anne Collier as a director on 2021-11-01

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/01/1829 January 2018 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

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

02/09/162 September 2016 02/04/16 STATEMENT OF CAPITAL GBP 8.00

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/05/1530 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 20

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW COLLIER / 16/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE COLLIER / 16/03/2015

View Document

16/03/1516 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ANNE COLLIER / 16/03/2015

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

26/04/1426 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/04/1423 April 2014 SAIL ADDRESS CREATED

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED CAROLYN ANNE COLLIER

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MICHAEL ANDREW COLLIER

View Document

11/04/1311 April 2013 SECRETARY APPOINTED CAROLYN ANNE COLLIER

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WEST HILL 61 LONDON ROAD MAIDSTONE KENT ME16 8TX UNITED KINGDOM

View Document

11/04/1311 April 2013 07/03/13 STATEMENT OF CAPITAL GBP 2

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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