- Company Overview for MARCO SERVICES LIMITED (06800975)
- Filing history for MARCO SERVICES LIMITED (06800975)
- People for MARCO SERVICES LIMITED (06800975)
- Charges for MARCO SERVICES LIMITED (06800975)
- More for MARCO SERVICES LIMITED (06800975)
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) |
---|---|---|---|
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AD01 | Registered office address changed from Macro Services Ltd 16 Robert Street Manchester M3 1EY to 16 Robert Street Manchester M3 1EY on 26 January 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
25 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Jan 2010 | AD02 | Register inspection address has been changed | |
25 Jan 2010 | CH01 | Director's details changed for Mr Mohammed Anwar on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mohammad Azhar on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Shahnaz Azhar on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Rubina Shahnaz Anwar on 25 January 2010 | |
02 Jul 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 | |
03 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
01 Apr 2009 | CERTNM | Company name changed tulip north west LIMITED\certificate issued on 01/04/09 | |
02 Feb 2009 | 288a | Director appointed shahnaz azhar | |
02 Feb 2009 | 288a | Director appointed mohammad azhar | |
02 Feb 2009 | 288a | Director appointed rubina shahnaz anwar | |
02 Feb 2009 | 88(2) | Ad 27/01/09\gbp si 100@1=100\gbp ic 1/101\ |