Advanced company searchLink opens in new window

MACSCO 2011 LIMITED

Company number 04874555

Filter by category

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)
07 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
21 Jul 2014 4.68 Liquidators' statement of receipts and payments to 8 May 2014
10 Jul 2013 4.68 Liquidators' statement of receipts and payments to 8 May 2013
11 Jul 2012 4.68 Liquidators' statement of receipts and payments to 8 May 2012
24 Jun 2011 4.70 Declaration of solvency
19 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 May 2011 AD02 Register inspection address has been changed
18 May 2011 600 Appointment of a voluntary liquidator
17 May 2011 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD on 17 May 2011
09 May 2011 CERTNM Company name changed healthcare brands international LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
09 May 2011 CONNOT Change of name notice
03 May 2011 TM01 Termination of appointment of Rafaele Tordjman as a director
03 May 2011 TM01 Termination of appointment of Frank Svensson as a director
03 May 2011 TM01 Termination of appointment of Charles Macfarlane as a director
03 May 2011 TM01 Termination of appointment of Magnus Kamryd as a director
20 Apr 2011 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
15 Apr 2011 CH01 Director's details changed for Barry Clare on 11 April 2011
11 Nov 2010 AA Group of companies' accounts made up to 31 March 2010
04 Nov 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 69,396,012.7835
25 Oct 2010 TM01 Termination of appointment of Thomas Pederson as a director
06 Oct 2010 CH01 Director's details changed for Barry Clare on 18 August 2010
21 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Barry Clare on 30 July 2010
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 125,645,903.5815