Sl Macs Plc

04725701
Fifth Floor 100 Wood Street EC2V 7EX

Documents

Documents
Date Category Description Pages
09 Oct 2010 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jul 2010 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
08 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Aug 2008 annual-return Return made up to 08/08/08; full list of members 8 Buy now
06 Aug 2008 resolution Resolution 1 Buy now
06 Aug 2008 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Aug 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from fifth floor 100 wood street london EC2V 7EX 1 Buy now
30 Oct 2007 annual-return Return made up to 07/04/07; full list of members 3 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
03 Aug 2007 accounts Annual Accounts 19 Buy now
14 Jul 2007 officers New secretary appointed 1 Buy now
14 Jul 2007 officers New director appointed 3 Buy now
14 Jul 2007 officers Secretary resigned 1 Buy now
14 Jul 2007 officers Director resigned 1 Buy now
14 Jul 2007 officers Director resigned 1 Buy now
05 May 2006 annual-return Return made up to 07/04/06; full list of members 3 Buy now
26 Apr 2006 accounts Annual Accounts 13 Buy now
23 Feb 2006 officers New secretary appointed 2 Buy now
23 Feb 2006 officers Secretary resigned 1 Buy now
23 Feb 2006 address Registered office changed on 23/02/06 from: 5 devonshire square london EC2M 4YD 1 Buy now
26 Aug 2005 accounts Annual Accounts 10 Buy now
10 May 2005 annual-return Return made up to 07/04/05; full list of members 8 Buy now
04 Nov 2004 mortgage Particulars of mortgage/charge 10 Buy now
04 Nov 2004 capital Listing of particulars 167 Buy now
22 Sep 2004 accounts Accounting reference date extended from 15/11/04 to 31/12/04 1 Buy now
20 Sep 2004 accounts Annual Accounts 9 Buy now
11 Jun 2004 annual-return Return made up to 07/04/04; full list of members 8 Buy now
06 Jun 2003 officers New director appointed 3 Buy now
29 May 2003 capital Ad 22/05/03--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
27 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 May 2003 officers Secretary resigned 1 Buy now
27 May 2003 officers Director resigned 1 Buy now
27 May 2003 officers Director resigned 1 Buy now
27 May 2003 accounts Accounting reference date shortened from 30/04/04 to 15/11/03 1 Buy now
27 May 2003 address Registered office changed on 27/05/03 from: 200 aldersgate street london EC1A 4JJ 1 Buy now
27 May 2003 officers New director appointed 2 Buy now
27 May 2003 officers New director appointed 2 Buy now
27 May 2003 officers New director appointed 2 Buy now
27 May 2003 officers New secretary appointed 2 Buy now
23 May 2003 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
23 May 2003 incorporation Application To Commence Business 2 Buy now
12 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2003 incorporation Incorporation Company 81 Buy now