Advanced company searchLink opens in new window

M.A. INTERNATIONAL LIMITED

Company number 04214548

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 20 November 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
27 Jan 2015 4.68 Liquidators' statement of receipts and payments to 20 November 2014
09 Dec 2013 AD01 Registered office address changed from Surrey Research Park Guildford Surrey GU2 7YP on 9 December 2013
06 Dec 2013 4.70 Declaration of solvency
06 Dec 2013 600 Appointment of a voluntary liquidator
06 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 66,486.45
26 Nov 2012 AP01 Appointment of Mr Bijon Neil Raychawdhuri as a director
15 Nov 2012 TM01 Termination of appointment of Christopher Coker as a director
05 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mr Martin Conrad Sutherland on 18 October 2011
07 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
19 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
16 Mar 2011 CC04 Statement of company's objects
16 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 11/03/2011
06 Jul 2010 AA Full accounts made up to 31 December 2009
29 Jun 2010 AP01 Appointment of Christopher Coker as a director
28 Jun 2010 TM01 Termination of appointment of Kevin Wilson as a director
08 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
08 Apr 2010 TM01 Termination of appointment of Ian Mclaren as a director