MAFEKING PATTERNMAKERS LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

02/01/112 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/02/101 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 UNIT 29 GRAVELLY INDUSTRIAL PARK TYBURN ROAD BIRMINGHAM WEST MIDLANDS B24 8HZ

View Document

22/02/0622 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 PRIORY ROAD ASTON BIRMINGHAM B6 7LH

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: G OFFICE CHANGED 23/02/93 MAFEKING ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2BT

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/11/9015 November 1990

View Document

15/11/9015 November 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

07/06/887 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

07/03/887 March 1988 DIRECTOR RESIGNED

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

19/01/8819 January 1988 Full accounts made up to 1986-11-30

View Document

18/01/8818 January 1988 PROP. AGREEMENT 10/12/87

View Document

13/01/8813 January 1988 AUDITOR'S RESIGNATION

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/877 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

26/09/8626 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

17/09/8617 September 1986 COMPANY NAME CHANGED INGLEBY (103) LIMITED CERTIFICATE ISSUED ON 17/09/86

View Document


More Company Information