- Company Overview for A.G. MACNAB LIMITED (02955119)
- Filing history for A.G. MACNAB LIMITED (02955119)
- People for A.G. MACNAB LIMITED (02955119)
- Charges for A.G. MACNAB LIMITED (02955119)
- More for A.G. MACNAB LIMITED (02955119)
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) |
---|---|---|---|
18 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
14 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
20 Aug 2012 | TM01 | Termination of appointment of Andrew Macnab as a director | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Brain David Horn on 31 December 2009 | |
26 Aug 2010 | CH01 | Director's details changed for Steven Fairhurst on 31 December 2009 | |
26 Aug 2010 | CH01 | Director's details changed for Mark Difford on 31 December 2009 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 3 August 2009 with full list of shareholders | |
15 Jan 2009 | 363a | Return made up to 03/08/08; full list of members | |
15 Jan 2009 | 288c | Director's change of particulars / brain horn / 12/04/2008 | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
11 Sep 2008 | 123 | Nc inc already adjusted 28/08/08 |