Advanced company searchLink opens in new window

MACINNES LIMITED

Company number 03837315

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)
01 Aug 2005 AA Accounts for a small company made up to 31 December 2004
05 Oct 2004 363s Return made up to 07/09/04; full list of members
09 Jul 2004 AA Accounts for a small company made up to 31 December 2003
22 Oct 2003 403a Declaration of satisfaction of mortgage/charge
09 Oct 2003 288c Director's particulars changed
18 Sep 2003 363s Return made up to 07/09/03; full list of members
08 Jul 2003 AA Accounts for a small company made up to 31 December 2002
15 Nov 2002 395 Particulars of mortgage/charge
16 Sep 2002 363s Return made up to 07/09/02; full list of members
15 May 2002 AA Accounts for a small company made up to 31 December 2001
20 Feb 2002 288b Secretary resigned
20 Feb 2002 288a New secretary appointed
23 Nov 2001 287 Registered office changed on 23/11/01 from: queen anne house queen square bristol avon BS1 4JP
13 Sep 2001 363s Return made up to 07/09/01; full list of members
04 Jul 2001 AA Full accounts made up to 31 December 2000
01 Nov 2000 88(2)R Ad 25/09/00--------- £ si 9999@1=9999 £ ic 1/10000
06 Oct 2000 363s Return made up to 07/09/00; full list of members
01 Aug 2000 225 Accounting reference date extended from 31/07/00 to 31/12/00
07 Jan 2000 225 Accounting reference date shortened from 30/09/00 to 31/07/00
12 Nov 1999 395 Particulars of mortgage/charge
07 Oct 1999 MA Memorandum and Articles of Association
04 Oct 1999 CERTNM Company name changed centrechoose LIMITED\certificate issued on 05/10/99
01 Oct 1999 288b Director resigned
01 Oct 1999 288b Secretary resigned
01 Oct 1999 288a New secretary appointed