- Company Overview for MACY WOLRAM LIMITED (04993419)
- Filing history for MACY WOLRAM LIMITED (04993419)
- People for MACY WOLRAM LIMITED (04993419)
- Charges for MACY WOLRAM LIMITED (04993419)
- More for MACY WOLRAM LIMITED (04993419)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2012 | AD01 | Registered office address changed from 46 Foxhill Road Burton Joyce Nottingham NG14 5DB on 2 February 2012 | |
02 Feb 2012 | AP03 | Appointment of Mrs. Jillian Lesley Marlow as a secretary on 3 August 2010 | |
02 Feb 2012 | CH03 | Secretary's details changed for Mr. Nigel Norman Edwards Walker on 3 August 2010 | |
02 Feb 2012 | TM02 | Termination of appointment of Nigel Norman Edwards Walker as a secretary on 3 August 2010 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-03-23
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Mrs Jillian Lesley Marlow on 1 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Paul Graham Marlow on 1 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 12/12/08; full list of members | |
03 Feb 2009 | 288c | Director's Change of Particulars / jillian brandley / 30/08/2008 / Title was: , now: mrs; Surname was: brandley, now: marlow; HouseName/Number was: , now: the fallows; Street was: the fallows, now: pingley lane; Area was: pingley lane, staythorpe, now: staythorpe; Country was: , now: england | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Feb 2009 | 363a |
Return made up to 12/12/07; full list of members
|
|
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
26 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
23 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2004 | |
21 Feb 2007 | 363a | Return made up to 12/12/06; full list of members | |
14 Nov 2006 | DISS6 | Strike-off action suspended | |
13 Jul 2006 | 363a | Return made up to 12/12/05; full list of members | |
13 Jul 2006 | 288c | Director's particulars changed | |
13 Jul 2006 | 288c | Director's particulars changed | |
06 Jun 2006 | GAZ1 | First Gazette notice for compulsory strike-off |