Macon Way Developments Ltd

05879092
Ryecroft 25 Manor Park Road SK13 7SQ

Documents

Documents
Date Category Description Pages
26 Oct 2010 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jul 2010 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
13 Apr 2010 officers Appointment of director (Mr Andrew Timothy Butler) 2 Buy now
12 Apr 2010 officers Appointment of director (Neil John Duncan Lamont) 2 Buy now
12 Apr 2010 officers Termination of appointment of director (Julie Carrington) 1 Buy now
12 Apr 2010 officers Termination of appointment of director (Michael Ostrowski) 1 Buy now
12 Apr 2010 officers Termination of appointment of secretary (Michael Ostrowski) 1 Buy now
21 Oct 2009 accounts Annual Accounts 5 Buy now
20 Aug 2009 annual-return Return made up to 18/07/09; full list of members 3 Buy now
28 Aug 2008 annual-return Return made up to 18/07/08; full list of members 3 Buy now
28 Aug 2008 address Location of register of members 1 Buy now
28 Aug 2008 address Location of debenture register 1 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from ryecroft, 25 manor park road glossop derbyshire SK13 7SQ 1 Buy now
15 May 2008 accounts Annual Accounts 3 Buy now
03 Jan 2008 accounts Accounting reference date extended from 31/03/07 to 31/12/07 1 Buy now
20 Sep 2007 annual-return Return made up to 18/07/07; full list of members 2 Buy now
07 Nov 2006 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2006 incorporation Incorporation Company 30 Buy now