MACWIZ COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR JEAN-CLAUDE KRZSTOF MARTI LE FEVRE

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL EVES

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MISS RACHEL EMMA EVES

View Document

08/12/128 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/04/127 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN-CLAUDE KRZSTOF MARTI LE FEVRE / 27/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CELESTE DAVENEY FABIENNE DE LA FALAISE / 27/03/2010

View Document

27/03/1027 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE LE FEVRE

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL EMMA EVES / 14/03/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0910 October 2009 CHANGE OF NAME 30/09/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM 65A STOKE ROAD GOSPORT HAMPSHIRE PO12 1LS

View Document

14/03/0814 March 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