- Company Overview for MACEY CONSULTANCY LIMITED (05950416)
- Filing history for MACEY CONSULTANCY LIMITED (05950416)
- People for MACEY CONSULTANCY LIMITED (05950416)
- Charges for MACEY CONSULTANCY LIMITED (05950416)
- More for MACEY CONSULTANCY LIMITED (05950416)
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) |
---|---|---|---|
07 Jan 2015 | MR01 |
Registration of charge 059504160001, created on 19 December 2014
|
|
05 Nov 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
30 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2011 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
29 Mar 2011 | CH04 | Secretary's details changed for G.C Secretarial Services Limited on 29 September 2010 | |
29 Mar 2011 | CH01 | Director's details changed for Beverley June Hampton on 29 September 2010 | |
29 Mar 2011 | CH01 | Director's details changed for Bernard Roy Hampton on 29 September 2010 | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
13 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2010 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
20 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2009 | 363a | Return made up to 29/09/08; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2008 | 288a | Secretary appointed G.c secretarial services LIMITED | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from somers, mounts hill benenden kent TN17 4ET |