- Company Overview for MACROJUICE LIMITED (05182629)
- Filing history for MACROJUICE LIMITED (05182629)
- People for MACROJUICE LIMITED (05182629)
- More for MACROJUICE LIMITED (05182629)
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) |
---|---|---|---|
14 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Feb 2014 | AD01 | Registered office address changed from 65 Huntingdon Road Coventry CV5 6PT England on 12 February 2014 | |
22 Aug 2013 | AP01 | Appointment of Mr Mohinder Singh Liddar as a director | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
14 Aug 2013 | AP03 | Appointment of Mr Mohinder Liddar as a secretary | |
14 Aug 2013 | AD01 | Registered office address changed from C/O Macrojuice Technocentre Puma Way Coventry West Midlands CV1 2TT England on 14 August 2013 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
15 Aug 2012 | TM01 | Termination of appointment of Mohinderpal Liddar as a director | |
15 Aug 2012 | TM01 | Termination of appointment of Matthew Bryer as a director | |
15 Aug 2012 | TM02 | Termination of appointment of Mohinderpal Liddar as a secretary | |
29 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
02 Aug 2011 | TM01 | Termination of appointment of Barinderpal Liddar as a director | |
02 Aug 2011 | AP01 | Appointment of Mr Matthew David Bryer as a director | |
14 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
09 Aug 2010 | AD01 | Registered office address changed from 4 Silksby Street Coventry West Midlands CV3 5FX on 9 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Mohinderpal Singh Liddar on 19 July 2010 |