AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, January 2024
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
6th July 2020 - the day director's appointment was terminated
filed on: 7th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 17th March 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 5th January 2015 director's details were changed
filed on: 19th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 19th, April 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: 19th April 2015. New Address: 11a Bowfield Road West Kilbride Ayrshire KA23 9LB. Previous address: 12 Bowfield Road West Kilbride Ayrshire KA23 9JY
filed on: 19th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 14th, March 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 18th, March 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th March 2012 with full list of members
filed on: 11th, March 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, December 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 5th April 2011
filed on: 5th, April 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th March 2011 with full list of members
filed on: 5th, April 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, December 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15th June 2010
filed on: 15th, June 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th March 2010 with full list of members
filed on: 26th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, February 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 26th March 2009 with shareholders record
filed on: 26th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 12th, January 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 27th March 2008 with shareholders record
filed on: 27th, March 2008
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, January 2008
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, January 2008
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, January 2008
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, January 2008
|
resolution |
Free Download
(12 pages)
|
88(2)R |
Alloted 98 shares on 7th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 7th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, January 2008
|
capital |
Free Download
(2 pages)
|
288b |
On 9th August 2007 Secretary resigned
filed on: 9th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 9th August 2007 Director resigned
filed on: 9th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 9th August 2007 Director resigned
filed on: 9th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 9th August 2007 Secretary resigned
filed on: 9th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 1st August 2007 New secretary appointed;new director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st August 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st August 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st August 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st August 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st August 2007 New secretary appointed;new director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed macrocom (971) LIMITEDcertificate issued on 28/06/07
filed on: 28th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed macrocom (971) LIMITEDcertificate issued on 28/06/07
filed on: 28th, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2007
|
incorporation |
Free Download
(14 pages)
|