Having been setup in 1991, Macrolux (U.K.) Ltd are based in Southampton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 5 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONTERNO, Cosimo, Dr | 29 September 2009 | - | 1 |
BROGGI, Claudio | 08 September 1999 | 10 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAKIN, Jane Lea | 18 October 1996 | 05 June 1998 | 1 |
WALTERS, Andrew Paul | 22 June 2010 | 22 June 2011 | 1 |
WHITWORTH, Eric Robert | 29 November 2011 | 26 June 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 August 2019 | |
LIQ14 - N/A | 30 May 2019 | |
LIQ03 - N/A | 03 July 2018 | |
AD01 - Change of registered office address | 12 June 2017 | |
AD01 - Change of registered office address | 08 May 2017 | |
RESOLUTIONS - N/A | 04 May 2017 | |
LIQ02 - N/A | 04 May 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 May 2017 | |
DISS16(SOAS) - N/A | 07 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
MR04 - N/A | 01 July 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
TM02 - Termination of appointment of secretary | 24 July 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AA01 - Change of accounting reference date | 02 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AP03 - Appointment of secretary | 08 December 2011 | |
AR01 - Annual Return | 09 November 2011 | |
CH01 - Change of particulars for director | 09 November 2011 | |
TM02 - Termination of appointment of secretary | 27 June 2011 | |
TM01 - Termination of appointment of director | 16 June 2011 | |
AA01 - Change of accounting reference date | 25 May 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AP03 - Appointment of secretary | 22 June 2010 | |
TM01 - Termination of appointment of director | 18 June 2010 | |
AUD - Auditor's letter of resignation | 15 June 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
RESOLUTIONS - N/A | 13 April 2010 | |
TM01 - Termination of appointment of director | 02 March 2010 | |
TM02 - Termination of appointment of secretary | 02 March 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
AP01 - Appointment of director | 24 October 2009 | |
AP01 - Appointment of director | 24 October 2009 | |
395 - Particulars of a mortgage or charge | 14 July 2009 | |
395 - Particulars of a mortgage or charge | 07 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 27 October 2008 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 12 September 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363a - Annual Return | 19 December 2005 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 09 August 2004 | |
363s - Annual Return | 01 November 2003 | |
AA - Annual Accounts | 13 April 2003 | |
363s - Annual Return | 29 October 2002 | |
AA - Annual Accounts | 22 April 2002 | |
363s - Annual Return | 03 November 2001 | |
395 - Particulars of a mortgage or charge | 20 September 2001 | |
AA - Annual Accounts | 08 June 2001 | |
363s - Annual Return | 27 October 2000 | |
AAMD - Amended Accounts | 17 October 2000 | |
AA - Annual Accounts | 15 June 2000 | |
RESOLUTIONS - N/A | 28 January 2000 | |
RESOLUTIONS - N/A | 28 January 2000 | |
RESOLUTIONS - N/A | 28 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2000 | |
123 - Notice of increase in nominal capital | 28 January 2000 | |
363s - Annual Return | 26 November 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 05 November 1998 | |
AA - Annual Accounts | 23 September 1998 | |
288a - Notice of appointment of directors or secretaries | 16 June 1998 | |
288b - Notice of resignation of directors or secretaries | 16 June 1998 | |
363s - Annual Return | 28 October 1997 | |
AA - Annual Accounts | 26 September 1997 | |
363s - Annual Return | 26 November 1996 | |
395 - Particulars of a mortgage or charge | 07 November 1996 | |
287 - Change in situation or address of Registered Office | 22 October 1996 | |
288b - Notice of resignation of directors or secretaries | 22 October 1996 | |
288a - Notice of appointment of directors or secretaries | 22 October 1996 | |
AA - Annual Accounts | 04 October 1996 | |
363s - Annual Return | 20 October 1995 | |
AA - Annual Accounts | 19 September 1995 | |
363s - Annual Return | 12 October 1994 | |
AA - Annual Accounts | 08 August 1994 | |
363s - Annual Return | 22 October 1993 | |
AA - Annual Accounts | 24 August 1993 | |
287 - Change in situation or address of Registered Office | 05 July 1993 | |
363s - Annual Return | 17 October 1992 | |
RESOLUTIONS - N/A | 21 April 1992 | |
MEM/ARTS - N/A | 21 April 1992 | |
RESOLUTIONS - N/A | 15 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1992 | |
287 - Change in situation or address of Registered Office | 15 January 1992 | |
288 - N/A | 15 January 1992 | |
288 - N/A | 15 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 January 1992 | |
CERTNM - Change of name certificate | 14 January 1992 | |
CERTNM - Change of name certificate | 14 January 1992 | |
NEWINC - New incorporation documents | 24 October 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 May 2010 | Fully Satisfied |
N/A |
Debenture | 13 July 2009 | Outstanding |
N/A |
Debenture | 06 November 2008 | Outstanding |
N/A |
All assets debenture | 05 December 2005 | Outstanding |
N/A |
Mortgage | 12 September 2001 | Outstanding |
N/A |
Mortgage deed | 04 November 1996 | Outstanding |
N/A |