- Company Overview for MACINTYRES UK LTD (06739273)
- Filing history for MACINTYRES UK LTD (06739273)
- People for MACINTYRES UK LTD (06739273)
- Charges for MACINTYRES UK LTD (06739273)
- More for MACINTYRES UK LTD (06739273)
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) |
---|---|---|---|
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 5 November 2012
|
|
02 Jan 2013 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Kelvin Mcdonald on 12 March 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Kelvin Mcdonald on 12 March 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
09 Mar 2012 | CH01 | Director's details changed for Carl Mcdonald on 3 November 2011 | |
09 Mar 2012 | CH01 | Director's details changed for Kelvin Mcdonald on 3 November 2011 | |
09 Mar 2012 | CH01 | Director's details changed for Michael John Ackford on 3 November 2011 | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
03 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Dec 2008 | 88(2) | Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
03 Dec 2008 | 288a | Director appointed michael john ackford | |
03 Dec 2008 | 288a | Director appointed carl mcdonald | |
03 Dec 2008 | 288a | Director appointed kelvin mcdonald | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk | |
13 Nov 2008 | 288b | Appointment terminated director peter valaitis | |
03 Nov 2008 | NEWINC | Incorporation |