Download leads from Nexok and grow your business. Find out more

PACI Maci Limited

Documents

Total Documents45
Total Pages138

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off
2 July 2013Final Gazette dissolved via voluntary strike-off
19 March 2013First Gazette notice for voluntary strike-off
19 March 2013First Gazette notice for voluntary strike-off
12 March 2013Application to strike the company off the register
12 March 2013Application to strike the company off the register
30 September 2012Accounts for a dormant company made up to 31 December 2011
30 September 2012Accounts for a dormant company made up to 31 December 2011
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
28 September 2010Total exemption small company accounts made up to 31 December 2009
28 September 2010Total exemption small company accounts made up to 31 December 2009
26 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
26 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
26 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
26 February 2010Director's details changed for Plamen Damyanov on 26 February 2010
26 February 2010Director's details changed for Plamen Damyanov on 26 February 2010
29 September 2009Total exemption small company accounts made up to 31 December 2008
29 September 2009Total exemption small company accounts made up to 31 December 2008
10 February 2009Return made up to 03/12/08; full list of members
10 February 2009Secretary's Change of Particulars / teodore stoicukova damyianova / 22/10/2008 / Nationality was: belgian, now: bulgarian; Title was: , now: mrs.; Forename was: teodore, now: teodora; Surname was: stoicukova damyianova, now: stoichkova-damyanova
10 February 2009Return made up to 03/12/08; full list of members
10 February 2009Registered office changed on 10/02/2009 from 3 karoline gardens western avenue greenford london middlesex UB6 9JP
10 February 2009Secretary's change of particulars / teodore stoicukova damyianova / 22/10/2008
10 February 2009Registered office changed on 10/02/2009 from 3 karoline gardens western avenue greenford london middlesex UB6 9JP
16 January 2009Director's change of particulars / plamen damyanov / 09/01/2009
16 January 2009Secretary's change of particulars / teodore stoicukova damyianova / 09/01/2009
16 January 2009Secretary's Change of Particulars / teodore stoicukova damyianova / 09/01/2009 / HouseName/Number was: 3, now: 44; Street was: karoline gardens, now: grosvenor road; Area was: greenford, now: hanwell; Post Code was: UB6 9TP, now: W7 1HJ
16 January 2009Appointment terminated secretary dimitar karadzhov
16 January 2009Director's Change of Particulars / plamen damyanov / 09/01/2009 / HouseName/Number was: , now: 44; Street was: 22 evelyn grove, now: grosvenor road; Area was: , now: hanwell; Post Town was: southall, now: london; Post Code was: UB1 2BP, now: W7 1HJ
16 January 2009Appointment Terminated Secretary dimitar karadzhov
17 December 2008Registered office changed on 17/12/2008 from 84 hurley road greenford london UB6 9HB
17 December 2008Secretary appointed teodore dimitrova stoicukova damyianova
17 December 2008Registered office changed on 17/12/2008 from 84 hurley road greenford london UB6 9HB
17 December 2008Secretary appointed teodore dimitrova stoicukova damyianova
28 February 2008Registered office changed on 28/02/2008 from 22 evelyn grove southall UB1 2BP
28 February 2008Registered office changed on 28/02/2008 from 22 evelyn grove southall UB1 2BP
3 December 2007Incorporation
3 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing