- Company Overview for MACIS MEDIA LIMITED (06210606)
- Filing history for MACIS MEDIA LIMITED (06210606)
- People for MACIS MEDIA LIMITED (06210606)
- More for MACIS MEDIA LIMITED (06210606)
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) |
---|---|---|---|
28 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2010 | TM01 | Termination of appointment of Aaron Smith as a director | |
06 Oct 2010 | CH01 | Director's details changed for Simon Smith Baird on 1 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Mr Aaron Stephen Smith on 1 September 2010 | |
06 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2010 | AR01 |
Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-10-05
|
|
05 Oct 2010 | AP01 | Appointment of Mrs Marie-France Suzanne Baird as a director | |
05 Oct 2010 | AP03 | Appointment of Mr Simon Smith Baird as a secretary | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2010 | AP01 | Appointment of Aaron Stephen Smith as a director | |
08 Jun 2010 | AP01 | Appointment of Simon Smith Baird as a director | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Nov 2009 | TM01 | Termination of appointment of John Mccormack as a director | |
23 Jun 2009 | 363a | Return made up to 12/04/09; full list of members | |
20 Nov 2008 | 288b | Appointment Terminated Director john baird | |
20 Nov 2008 | 288b | Appointment Terminated Secretary sentley wilson | |
21 Oct 2008 | AA | Accounts made up to 31 March 2008 | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from sherwood house 7 gregory boulevard nottingham NG7 6LB | |
23 Apr 2008 | 363a | Return made up to 12/04/08; full list of members | |
01 Sep 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 | |
02 Jul 2007 | 288a | New director appointed | |
12 Apr 2007 | NEWINC | Incorporation |