- Company Overview for MACHIAVELLI LIMITED (03196343)
- Filing history for MACHIAVELLI LIMITED (03196343)
- People for MACHIAVELLI LIMITED (03196343)
- Charges for MACHIAVELLI LIMITED (03196343)
- Insolvency for MACHIAVELLI LIMITED (03196343)
- More for MACHIAVELLI LIMITED (03196343)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2014 | AD01 | Registered office address changed from Machiavelli House 102-104 Stewarts Road London SW8 4UF to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 11 November 2014 | |
17 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | CH01 | Director's details changed for Mrs Nassrim Nazemi Zarach on 3 July 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Nassrim Nazemi Zarach on 10 May 2012 | |
14 Jun 2012 | CH03 | Secretary's details changed for Andrew Zarach on 10 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Nassrim Nazemi Zarach on 9 May 2010 | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |