- Company Overview for MACCLESFIELD MOTOR BODIES LIMITED (01169842)
- Filing history for MACCLESFIELD MOTOR BODIES LIMITED (01169842)
- People for MACCLESFIELD MOTOR BODIES LIMITED (01169842)
- Charges for MACCLESFIELD MOTOR BODIES LIMITED (01169842)
- More for MACCLESFIELD MOTOR BODIES LIMITED (01169842)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2013 | AR01 |
Annual return made up to 5 March 2013 with full list of shareholders
|
|
27 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
06 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
04 May 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
31 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
22 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Aug 2009 | AA | Accounts for a small company made up to 31 May 2008 | |
10 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
31 Jul 2009 | 363a | Return made up to 05/03/09; full list of members | |
31 Jul 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
23 Feb 2009 | 288b | Appointment terminated secretary tracey howson | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
10 Apr 2008 | 363a | Return made up to 05/03/08; full list of members | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from, the brushes sheffield road, sheepbridge, chesterfield, derbyshire, SK41 9ED | |
11 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Aug 2007 | 287 | Registered office changed on 21/08/07 from: brunel road, lyme green business park, macclesfield, cheshire SK11 0TA | |
19 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
19 Jul 2007 | 288a | New secretary appointed | |
19 Jul 2007 | 288a | New director appointed | |
19 Jul 2007 | 288b | Secretary resigned |