- Company Overview for ROBERT MACKINTOSH INTERNATIONAL LIMITED (05442770)
- Filing history for ROBERT MACKINTOSH INTERNATIONAL LIMITED (05442770)
- People for ROBERT MACKINTOSH INTERNATIONAL LIMITED (05442770)
- Charges for ROBERT MACKINTOSH INTERNATIONAL LIMITED (05442770)
- More for ROBERT MACKINTOSH INTERNATIONAL LIMITED (05442770)
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) |
---|---|---|---|
08 Feb 2012 | AP01 | Appointment of Mr Alan Frederick Judd as a director | |
08 Feb 2012 | AP01 | Appointment of Jayne Cindy Joy Collins as a director | |
08 Feb 2012 | AD01 | Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 8 February 2012 | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2008 | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2007 | |
27 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
27 May 2009 | 288c | Secretary's change of particulars / jayne collins / 10/07/2008 | |
27 May 2009 | 288c | Director's change of particulars / robert mackintosh / 10/07/2008 | |
04 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 May 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 | |
14 May 2008 | AA | Total exemption full accounts made up to 31 May 2006 | |
04 Jul 2007 | 363s | Return made up to 04/05/07; full list of members | |
10 May 2006 | 363s | Return made up to 04/05/06; full list of members | |
04 May 2005 | NEWINC | Incorporation |