Advanced company searchLink opens in new window

MACINTYRES UK LTD

Company number 06739273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 103
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