- Company Overview for MACINTYRE HUDSON HOLDINGS LIMITED (03717255)
- Filing history for MACINTYRE HUDSON HOLDINGS LIMITED (03717255)
- People for MACINTYRE HUDSON HOLDINGS LIMITED (03717255)
- Charges for MACINTYRE HUDSON HOLDINGS LIMITED (03717255)
- More for MACINTYRE HUDSON HOLDINGS LIMITED (03717255)
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) |
---|---|---|---|
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
10 Jul 2012 | AP01 | Appointment of Mr Grant Courtney Gleghorn as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Patrick Byrne as a director | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
17 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
08 Jul 2011 | SH06 |
Cancellation of shares. Statement of capital on 8 July 2011
|
|
08 Jul 2011 | SH03 | Purchase of own shares. | |
15 Jun 2011 | AP01 | Appointment of Mr Steven Moore as a director | |
15 Jun 2011 | TM01 | Termination of appointment of Michael Brown as a director | |
30 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
18 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
18 Feb 2010 | CH04 | Secretary's details changed for Macintyre Hudson Corporate Services Limited on 18 February 2010 | |
18 Feb 2010 | AD02 | Register inspection address has been changed | |
18 Feb 2010 | CH01 | Director's details changed for Rakesh Shaunak on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Nigel May on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Mr Patrick Joseph Byrne on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Michael James Brown on 18 February 2010 | |
15 Sep 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
02 Feb 2009 | 363a | Return made up to 31/01/09; full list of members |