MAKEREAL LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 APPLICATION FOR STRIKING-OFF

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN DYKES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN SCOTT / 05/12/2016

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE LONGFOOT

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/02/177 February 2017 05/12/16 STATEMENT OF CAPITAL GBP 3

View Document

02/11/162 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/162 November 2016 COMPANY NAME CHANGED MAKEREAL 3D LIMITED
CERTIFICATE ISSUED ON 02/11/16

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR ROBIN SCOTT

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR BEN DYKES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR GEORGE LONGFOOT

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED MR NICHOLAS STEFAN WOOD

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/07/131 July 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