MACMILLAN CANCER SUPPORT TRADING LIMITED
Company number 02779446
- Company Overview for MACMILLAN CANCER SUPPORT TRADING LIMITED (02779446)
- Filing history for MACMILLAN CANCER SUPPORT TRADING LIMITED (02779446)
- People for MACMILLAN CANCER SUPPORT TRADING LIMITED (02779446)
- Charges for MACMILLAN CANCER SUPPORT TRADING LIMITED (02779446)
- More for MACMILLAN CANCER SUPPORT TRADING LIMITED (02779446)
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) |
---|---|---|---|
22 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Mar 2014 | TM02 | Termination of appointment of Nargis Hassani as a secretary | |
10 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
11 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Apr 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2013 | |
09 Jan 2013 | AR01 |
Annual return made up to 8 January 2013 with full list of shareholders
|
|
20 Dec 2012 | AP03 | Appointment of Ms Nargis Hassani as a secretary | |
20 Dec 2012 | TM02 | Termination of appointment of Natalie Wells as a secretary | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Mar 2012 | AP01 | Appointment of Mrs Lynda Margaret Thomas as a director | |
20 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
18 Oct 2011 | TM01 | Termination of appointment of Amanda Bringans as a director | |
18 Oct 2011 | AP01 | Appointment of Mrs Gemma Teresa Wadsley as a director | |
08 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Mar 2011 | TM02 | Termination of appointment of Natalie Wells as a secretary | |
24 Mar 2011 | TM02 | Termination of appointment of Chloe Jones as a secretary | |
24 Mar 2011 | AP03 | Appointment of Miss Natalie Anne Wells as a secretary | |
24 Mar 2011 | AP03 | Appointment of Miss Natalie Anne Wells as a secretary | |
26 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Sue Kirk on 10 January 2011 | |
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Apr 2010 | AP01 | Appointment of Peter Durham as a director | |
01 Apr 2010 | TM01 | Termination of appointment of Elizabeth Winder as a director | |
01 Apr 2010 | CH03 | Secretary's details changed for Chloe Kaylet Saire Jones on 11 March 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Amanda Jane Bringans on 11 March 2010 |