- Company Overview for S A J MACINTYRE LIMITED (07078537)
- Filing history for S A J MACINTYRE LIMITED (07078537)
- People for S A J MACINTYRE LIMITED (07078537)
- Charges for S A J MACINTYRE LIMITED (07078537)
- Insolvency for S A J MACINTYRE LIMITED (07078537)
- More for S A J MACINTYRE LIMITED (07078537)
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) |
---|---|---|---|
23 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
22 Nov 2016 | MR01 | Registration of charge 070785370004, created on 4 November 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
06 Jan 2015 | MR01 | Registration of charge 070785370003, created on 23 December 2014 | |
05 Jan 2015 | MR01 | Registration of charge 070785370002, created on 23 December 2014 | |
05 Jan 2015 | MR01 | Registration of charge 070785370001, created on 23 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
25 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jan 2010 | CERTNM |
Company name changed v e macintyre LIMITED\certificate issued on 08/01/10
|
|
08 Jan 2010 | CONNOT | Change of name notice | |
08 Jan 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 31 March 2010 | |
08 Dec 2009 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 8 December 2009 | |
26 Nov 2009 | AP01 | Appointment of Stuart Macintyre as a director | |
26 Nov 2009 | AP03 | Appointment of Barry Landa as a secretary | |
25 Nov 2009 | TM02 | Termination of appointment of Claire Spencer as a secretary | |
25 Nov 2009 | TM01 | Termination of appointment of Leighann Bates as a director |