MABACUS LIMITED

Priory Gate The Dash Priory Gate The Dash, Longcot, SN7 7SY, Oxfordshire
StatusDISSOLVED
Company No.04235829
CategoryPrivate Limited Company
Incorporated15 Jun 2001
Age22 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution25 Feb 2014
Years10 years, 3 months, 6 days

SUMMARY

MABACUS LIMITED is an dissolved private limited company with number 04235829. It was incorporated 22 years, 11 months, 16 days ago, on 15 June 2001 and it was dissolved 10 years, 3 months, 6 days ago, on 25 February 2014. The company address is Priory Gate The Dash Priory Gate The Dash, Longcot, SN7 7SY, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 15 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-15

Officer name: Michael Henry Geddes Ablitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/06/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 09/09/02 from: 14 westland road faringdon oxfordshire SN7 7EY

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 27/06/01--------- £ si 19@1=19 £ ic 1/20

Documents

View document PDF

Resolution

Date: 11 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORDSHIRE SCHOOLS TRUST LIMITED

BEST HOUSE SHEFFORD ROAD,SHEFFORD,SG17 5QS

Number:07546141
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOOD ETC RESTAURANTS LIMITED

26-28 CONWAY STREET,LONDON,W1T 6BQ

Number:04525126
Status:ACTIVE
Category:Private Limited Company

HOLE IN THE WALL INTERIORS LIMITED

47 - 49 GOODALL STREET,WALSALL,WS1 1QJ

Number:07926752
Status:ACTIVE
Category:Private Limited Company

MISE EN PLACE ONLINE LTD

75B LOWER CLAPTON ROAD,LONDON,E5 0NP

Number:11491528
Status:ACTIVE
Category:Private Limited Company

MWB INVESTMENTS LTD

KEMP HOUSE 152 - 150,LONDON,EC1V 2NX

Number:11534734
Status:ACTIVE
Category:Private Limited Company

SEARS GROUP TRUSTEES LIMITED

THE TRUST PARTNERSHIP LTD,TETBURY,GL8 8SQ

Number:02732758
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source