Advanced company searchLink opens in new window

MACQUARIE CAPITAL LIMITED

Company number 04242665

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2010 DS01 Application to strike the company off the register
25 Jan 2010 SH20 Statement by Directors
25 Jan 2010 CAP-SS Solvency Statement dated 22/01/10
25 Jan 2010 SH19 Statement of capital on 25 January 2010
  • GBP 38,317
25 Jan 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2009 CH01 Director's details changed for Robert John Tallentire on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Peter Kirk on 4 December 2009
04 Dec 2009 CH03 Secretary's details changed for James William Greenfield on 4 December 2009
07 Aug 2009 288c Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
06 May 2009 363a Return made up to 30/04/09; full list of members
14 Apr 2009 363a Return made up to 31/03/09; full list of members
14 Apr 2009 288c Director's Change of Particulars / peter kirk / 31/03/2002 / Nationality was: australian, now: new zealander; Middle Name/s was: , now: murray; HouseName/Number was: , now: bolney house; Street was: bolney house jubilee road, now: jubilee road
23 Jan 2009 MISC ML28 removing a set of mem and arts. Now on 6388283 (macquarie capital LIMITED)
13 Jan 2009 288c Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
06 Oct 2008 288b Appointment Terminated Secretary robert tallentire
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 25/09/2008
18 Jun 2008 AA Full accounts made up to 31 March 2008
25 Apr 2008 363a Return made up to 31/03/08; full list of members
23 Apr 2008 123 Nc inc already adjusted 31/03/08
23 Apr 2008 88(2) Ad 31/03/08 gbp si 35000@1=35000 gbp ic 15000/50000
23 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2008 288b Appointment Terminated Director andrew hunter
21 Apr 2008 288b Appointment Terminated Director james craig