- Company Overview for MACQUARIE GP LIMITED (05488013)
- Filing history for MACQUARIE GP LIMITED (05488013)
- People for MACQUARIE GP LIMITED (05488013)
- Charges for MACQUARIE GP LIMITED (05488013)
- Insolvency for MACQUARIE GP LIMITED (05488013)
- More for MACQUARIE GP LIMITED (05488013)
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) |
---|---|---|---|
17 Oct 2005 | 395 | Particulars of mortgage/charge | |
06 Oct 2005 | 395 | Particulars of mortgage/charge | |
06 Oct 2005 | 395 | Particulars of mortgage/charge | |
02 Aug 2005 | 288a | New director appointed | |
02 Aug 2005 | 288a | New director appointed | |
02 Aug 2005 | 288a | New director appointed | |
02 Aug 2005 | 288a | New secretary appointed | |
02 Aug 2005 | 288b | Director resigned | |
02 Aug 2005 | 288b | Secretary resigned;director resigned | |
19 Jul 2005 | 288a | New secretary appointed;new director appointed | |
19 Jul 2005 | 288a | New director appointed | |
19 Jul 2005 | 225 | Accounting reference date shortened from 30/06/06 to 31/03/06 | |
19 Jul 2005 | 287 | Registered office changed on 19/07/05 from: 280 grays inn road london WC1X 8EB | |
19 Jul 2005 | 288b | Secretary resigned | |
19 Jul 2005 | 288b | Director resigned | |
19 Jul 2005 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2005 | CERTNM | Company name changed audiomode LIMITED\certificate issued on 08/07/05 | |
22 Jun 2005 | NEWINC | Incorporation |