- Company Overview for MACBOTH LIMITED (04615072)
- Filing history for MACBOTH LIMITED (04615072)
- People for MACBOTH LIMITED (04615072)
- Charges for MACBOTH LIMITED (04615072)
- More for MACBOTH LIMITED (04615072)
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) |
---|---|---|---|
13 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2010 | DS01 | Application to strike the company off the register | |
02 Feb 2010 | AR01 |
Annual return made up to 11 December 2009 with full list of shareholders
Statement of capital on 2010-02-02
|
|
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 11/12/08; full list of members | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Apr 2008 | 363a | Return made up to 11/12/07; full list of members | |
10 Apr 2008 | 288c | Director's Change of Particulars / john mcintosh / 01/06/2007 / HouseName/Number was: , now: smiths farm; Street was: 1 hever close, now: yardley road; Post Town was: rushden, now: olney; Region was: northamptonshire, now: buckinghamshire; Post Code was: NN10 0TP, now: MK46 5EH; Country was: , now: united kingdom | |
10 Apr 2008 | 288a | Secretary appointed mrs susan mcintosh | |
10 Apr 2008 | 288b | Appointment Terminated Secretary richard barrow | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: 8 hamblyn court rushden northampshire NN10 0RU | |
14 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 Jan 2007 | 363a | Return made up to 11/12/06; full list of members | |
09 Mar 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 Dec 2005 | 363a | Return made up to 11/12/05; full list of members | |
13 Dec 2005 | 288c | Director's particulars changed | |
22 Sep 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
11 Apr 2005 | 88(2)R | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 | |
01 Feb 2005 | 363s | Return made up to 11/12/04; full list of members | |
11 Oct 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
31 Mar 2004 | 363s | Return made up to 11/12/03; full list of members | |
31 Mar 2004 | 363(288) |
Director's particulars changed
|
|
31 Mar 2004 | 363(287) |
Registered office changed on 31/03/04
|
|
24 Oct 2003 | 395 | Particulars of mortgage/charge |