Based in Walsall, West Midlands, Mace Contracts Ltd was registered on 22 April 2002, it has a status of "Dissolved". There are 2 directors listed as Mcauley, Julie Louise, Eite, Andrew James for Mace Contracts Ltd. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EITE, Andrew James | 22 April 2002 | 24 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCAULEY, Julie Louise | 28 September 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 March 2015 | |
L64.07 - Release of Official Receiver | 17 December 2014 | |
COCOMP - Order to wind up | 16 August 2010 | |
363a - Annual Return | 23 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
287 - Change in situation or address of Registered Office | 08 August 2009 | |
AA - Annual Accounts | 05 March 2009 | |
AA - Annual Accounts | 22 May 2008 | |
363a - Annual Return | 13 May 2008 | |
288b - Notice of resignation of directors or secretaries | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363s - Annual Return | 13 June 2007 | |
RESOLUTIONS - N/A | 18 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2007 | |
123 - Notice of increase in nominal capital | 18 January 2007 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 13 February 2006 | |
287 - Change in situation or address of Registered Office | 31 January 2006 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 14 December 2004 | |
395 - Particulars of a mortgage or charge | 25 August 2004 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 13 May 2003 | |
395 - Particulars of a mortgage or charge | 28 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
NEWINC - New incorporation documents | 22 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 August 2004 | Outstanding |
N/A |
Debenture | 19 June 2002 | Outstanding |
N/A |