- Company Overview for MACEMAIN + AMSTAD LIMITED (03466476)
- Filing history for MACEMAIN + AMSTAD LIMITED (03466476)
- People for MACEMAIN + AMSTAD LIMITED (03466476)
- Charges for MACEMAIN + AMSTAD LIMITED (03466476)
- More for MACEMAIN + AMSTAD LIMITED (03466476)
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) |
---|---|---|---|
06 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
07 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
12 Mar 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH01 | Director's details changed for Mrs Karen Susan Martin on 20 November 2014 | |
26 Feb 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
24 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
28 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
27 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
15 Feb 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
22 Feb 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
18 Feb 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
09 Dec 2009 | AP01 | Appointment of Mr Peter Trevor Manning as a director | |
08 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Robert Mcgreal on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Colin Philip Godfrey on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Karen Susan Martin on 8 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Josephine Mary Manning on 8 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Dr Andrew Jason Manning on 1 October 2009 |