- Company Overview for MACRO DIGITAL MEDIA LIMITED (06934851)
- Filing history for MACRO DIGITAL MEDIA LIMITED (06934851)
- People for MACRO DIGITAL MEDIA LIMITED (06934851)
- Charges for MACRO DIGITAL MEDIA LIMITED (06934851)
- More for MACRO DIGITAL MEDIA LIMITED (06934851)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2015 | DS01 | Application to strike the company off the register | |
16 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Sep 2013 | CERTNM |
Company name changed rachel's of windsor LTD\certificate issued on 19/09/13
|
|
18 Sep 2013 | TM01 | Termination of appointment of Rachel Jones as a director | |
31 Aug 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
15 Apr 2013 | AA01 | Current accounting period shortened from 30 June 2013 to 30 April 2013 | |
27 Feb 2013 | AD01 | Registered office address changed from 1 Acre Passage Windsor Berkshire SL4 1DL United Kingdom on 27 February 2013 | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Mrs Rachel Jones on 16 June 2010 | |
18 Jun 2010 | CH01 | Director's details changed for Mrs Ruth Matthews on 16 June 2010 | |
03 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 52 bury old road, whitefield, manchester, greater manchester M45 6TL | |
01 Aug 2009 | CERTNM | Company name changed rachel's sandwich shop LTD\certificate issued on 06/08/09 | |
24 Jun 2009 | 88(2) | Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\ | |
16 Jun 2009 | 288a | Director appointed mrs ruth matthews | |
16 Jun 2009 | 288a | Director appointed mrs rachel jones |