MACTAVISH PROPERTIES LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/03/2029 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/164 March 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/03/1423 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C/O B OLSBERG & CO 2ND FLOOR, NEWBURY HOUSE 401 BURY NEW ROAD SALFORD LANCASHIRE M7 2BT

View Document

08/01/148 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

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

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

12/02/1312 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/05/1028 May 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM C/O B OLSBERG & CO LEVI HOUSE, BURY OLD ROAD SALFORD LANCASHIRE M7 4QX

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: C/O B OLSBERG & CO 3RD FLOOR BARCLAY HOUSE 35-37 WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 SHARE DIVISION 30/06/97

View Document

11/07/9711 July 1997 DIV 30/06/97

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: C/O B.OLSBERG & CO REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PF

View Document

12/01/9312 January 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 23/12/90; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PF

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

08/12/888 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 23/12/85; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/878 December 1987 ALTER MEM AND ARTS 241187

View Document

28/09/8728 September 1987 REGISTERED OFFICE CHANGED ON 28/09/87 FROM: C/O B OLSBERG & CO 43 KING ST MANCHESTER M2 7AT

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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