Advanced company searchLink opens in new window

MACCESS LIMITED

Company number 05389901

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)
09 Dec 2006 288b Director resigned
09 Dec 2006 288b Director resigned
09 Dec 2006 288b Director resigned
01 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2006 403a Declaration of satisfaction of mortgage/charge
26 Oct 2006 288a New director appointed
18 Jul 2006 288c Director's particulars changed
31 Mar 2006 363a Return made up to 11/03/06; full list of members
27 Feb 2006 AA Full accounts made up to 30 September 2005
11 Nov 2005 395 Particulars of mortgage/charge
31 Oct 2005 288c Director's particulars changed
16 Sep 2005 288b Secretary resigned
13 Sep 2005 225 Accounting reference date shortened from 31/03/06 to 30/09/05
12 Sep 2005 395 Particulars of mortgage/charge
07 Sep 2005 395 Particulars of mortgage/charge
06 Sep 2005 288a New secretary appointed
06 Sep 2005 287 Registered office changed on 06/09/05 from: 2 a c court, high street, thames ditton, surrey KT7 0SR
05 Sep 2005 88(2)R Ad 25/08/05-25/08/05 £ si 20250000@0.10=2025000 £ ic 400/2025400
02 Sep 2005 122 S-div 23/08/05
02 Sep 2005 88(2)R Ad 23/08/05--------- £ si 1000@.1=100 £ ic 300/400
02 Sep 2005 88(2)R Ad 23/08/05--------- £ si 2980@.1=298 £ ic 2/300
02 Sep 2005 123 Nc inc already adjusted 23/08/05
02 Sep 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 23/08/05
02 Sep 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Sep 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities