Advanced company searchLink opens in new window

MACINTYRE HUDSON HOLDINGS LIMITED

Company number 03717255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2009 169 Gbp ic 23465/21539.7\31/12/08\gbp sr 19253@0.1=1925.3\
28 Oct 2008 AA Full accounts made up to 31 March 2008
30 Jun 2008 288a Director appointed nigel campbell may
30 Jun 2008 288b Appointment terminated director brendan sharkey
25 Jun 2008 288a Director appointed michael james brown
25 Jun 2008 288b Appointment terminated director richard panter
14 Feb 2008 363a Return made up to 31/01/08; full list of members
23 Nov 2007 AA Group of companies' accounts made up to 31 March 2007
20 Sep 2007 169 £ ic 24909/23465 31/05/07 £ sr 14440@.1=1444
21 Feb 2007 363s Return made up to 31/01/07; full list of members
05 Jan 2007 AA Group of companies' accounts made up to 31 March 2006
06 Oct 2006 288b Secretary resigned
06 Oct 2006 288a New secretary appointed
07 Mar 2006 363s Return made up to 31/01/06; full list of members
05 Feb 2006 AA Group of companies' accounts made up to 31 March 2005
26 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2005 169 £ ic 36461/24909 16/09/05 £ sr 115520@.1=11552
26 Oct 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Mar 2005 363s Return made up to 31/01/05; full list of members
31 Jan 2005 AA Group of companies' accounts made up to 31 March 2004
18 Jan 2005 288c Director's particulars changed
18 Jan 2005 288c Secretary's particulars changed
26 Aug 2004 288b Director resigned
26 Aug 2004 288a New director appointed
12 Feb 2004 363s Return made up to 31/01/04; full list of members