MACFARLANE ASSOCIATES LIMITED

03761772
FLAT 11, PRENTICE COURT 1 GREAT STRAND LONDON UNITED KINGDOM NW9 5YJ

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jul 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
13 May 2020 accounts Annual Accounts 2 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 2 Buy now
21 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
10 Aug 2018 officers Change of particulars for director (Ms Karin Elisabeth Janse Van Rensburg) 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2017 accounts Annual Accounts 6 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 officers Change of particulars for director (Ms Karin Elisabeth Janse Van Rensburg) 2 Buy now
07 Sep 2016 accounts Annual Accounts 6 Buy now
11 May 2016 annual-return Annual Return 3 Buy now
11 Apr 2016 officers Change of particulars for director (Ms Karin Elisabeth Janse Van Rensburg) 2 Buy now
26 Nov 2015 capital Return of Allotment of shares 3 Buy now
18 Nov 2015 accounts Annual Accounts 6 Buy now
13 Jul 2015 officers Termination of appointment of secretary (Corporate Secretaries Limited) 1 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
31 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2015 accounts Annual Accounts 6 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2014 officers Change of particulars for corporate secretary (Corporate Secretaries Limited) 1 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
02 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
27 Feb 2013 officers Change of particulars for director (Ms Karin Elisabeth Janse Van Rensburg) 2 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Jul 2012 officers Appointment of director (Karin Elisabeth Janse Van Rensburg) 2 Buy now
02 Jul 2012 officers Termination of appointment of director (Sandra Thomas) 1 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jan 2011 accounts Annual Accounts 5 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 accounts Annual Accounts 5 Buy now
28 Apr 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
20 Feb 2009 officers Director appointed sandra thomas 1 Buy now
20 Feb 2009 officers Appointment terminated director andrea ottley 1 Buy now
05 Dec 2008 accounts Annual Accounts 5 Buy now
29 Apr 2008 annual-return Return made up to 28/04/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
17 May 2007 accounts Annual Accounts 5 Buy now
01 May 2007 annual-return Return made up to 28/04/07; full list of members 2 Buy now
28 Apr 2006 annual-return Return made up to 28/04/06; full list of members 2 Buy now
14 Sep 2005 accounts Annual Accounts 5 Buy now
18 May 2005 annual-return Return made up to 28/04/05; full list of members 5 Buy now
06 Apr 2005 accounts Annual Accounts 5 Buy now
23 Dec 2004 accounts Delivery ext'd 3 mth 30/04/04 1 Buy now
22 Jul 2004 accounts Annual Accounts 5 Buy now
04 May 2004 annual-return Return made up to 28/04/04; no change of members 6 Buy now
10 Dec 2003 accounts Delivery ext'd 3 mth 30/04/03 1 Buy now
08 May 2003 accounts Annual Accounts 5 Buy now
08 May 2003 annual-return Return made up to 28/04/03; no change of members 6 Buy now
08 May 2003 address Registered office changed on 08/05/03 from: 4TH floor lawford house albert place london N3 1QA 1 Buy now
08 May 2003 officers Secretary's particulars changed 1 Buy now
24 Dec 2002 accounts Delivery ext'd 3 mth 30/04/02 1 Buy now
04 Sep 2002 accounts Annual Accounts 5 Buy now
12 Jun 2002 address Registered office changed on 12/06/02 from: athene house the broadway london NW7 3TB 1 Buy now
08 May 2002 annual-return Return made up to 28/04/02; full list of members 6 Buy now
19 Mar 2002 accounts Annual Accounts 5 Buy now
24 Jul 2001 annual-return Return made up to 28/04/01; full list of members 6 Buy now
26 May 2000 annual-return Return made up to 28/04/00; full list of members 6 Buy now
17 Sep 1999 officers New director appointed 3 Buy now
17 Sep 1999 officers Director resigned 1 Buy now
23 Aug 1999 resolution Resolution 8 Buy now
28 Apr 1999 incorporation Incorporation Company 14 Buy now