Advanced company searchLink opens in new window

MACHOW LIMITED

Company number 06868337

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)
02 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2012 L64.07 Completion of winding up
09 Sep 2011 COCOMP Order of court to wind up
10 Aug 2011 AD01 Registered office address changed from St Andrews House Yale Business Village Ellice Way Wrexham Clwyd LL13 7YL Wales on 10 August 2011
15 Jul 2011 TM01 Termination of appointment of Mark Macdougall as a director
21 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Sep 2010 AD01 Registered office address changed from C/O Allen Accountancy Unit 13 Gwenfro Units Wrexham Technology Park Wrexham Clwyd LL13 7YP United Kingdom on 20 September 2010
24 Jun 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Mr Mark Andrew Hugh Macdougall on 1 January 2010
24 Jun 2010 CH01 Director's details changed for Mr Simon Howard on 1 January 2010
14 Apr 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
19 Aug 2009 287 Registered office changed on 19/08/2009 from c/o allen accountancy croesnewydd hall wrexham technology park wrexham LL13 7YP united kingdom
03 Apr 2009 NEWINC Incorporation