MACINTOSH MILLS (MANAGEMENT) LIMITED
Company number 05861049
- Company Overview for MACINTOSH MILLS (MANAGEMENT) LIMITED (05861049)
- Filing history for MACINTOSH MILLS (MANAGEMENT) LIMITED (05861049)
- People for MACINTOSH MILLS (MANAGEMENT) LIMITED (05861049)
- More for MACINTOSH MILLS (MANAGEMENT) LIMITED (05861049)
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) |
---|---|---|---|
15 Sep 2014 | TM01 | Termination of appointment of Christine Margaret Aitken as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Beverly Anne Fury as a director on 1 September 2014 | |
01 Sep 2014 | AR01 | Annual return made up to 28 June 2014 no member list | |
01 Sep 2014 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Livingcity Centre Durling Street Manchester M12 6FS | |
01 Sep 2014 | TM02 | Termination of appointment of Colin Richard Clapham as a secretary on 1 September 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Livingcity Centre 10 Durling Street Ardwick Green Manchester M12 6FS on 29 August 2014 | |
04 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2013 | AP01 | Appointment of Mr Mark James Rigby Poulton as a director | |
06 Aug 2013 | AP01 | Appointment of Dr Geraint Vaughan as a director | |
06 Aug 2013 | AP01 | Appointment of Jordi Trafach Noguer as a director | |
03 Jul 2013 | AR01 | Annual return made up to 28 June 2013 no member list | |
25 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 28 June 2012 no member list | |
29 Jun 2012 | AP01 | Appointment of Christine Margaret Aitken as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Samantha Williams as a director | |
31 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jan 2012 | AP03 | Appointment of Colin Richard Clapham as a secretary | |
17 Jan 2012 | TM02 | Termination of appointment of Karen Atterbury as a secretary | |
27 Sep 2011 | CH01 | Director's details changed for Beverly Anne Fury on 27 September 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 28 June 2011 no member list | |
30 Mar 2011 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011 | |
30 Mar 2011 | CH03 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 | |
28 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Nov 2010 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | |
03 Nov 2010 | AP01 | Appointment of Samantha Williams as a director |