Advanced company searchLink opens in new window

MACASM LIMITED

Company number 07326841

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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2012 AD03 Register(s) moved to registered inspection location
03 Sep 2012 AD02 Register inspection address has been changed
03 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-09-03
  • GBP 1
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
30 Aug 2011 CH01 Director's details changed for Andrew Stewart Macdonald on 26 August 2011
30 Aug 2011 AD01 Registered office address changed from , 1 Fore Lane, Sowerby Bridge, West Yorkshire, HX6 1AE on 30 August 2011
26 Apr 2011 AD01 Registered office address changed from , 45 the Newlands Dean Lane, Sowerby, HX6 1HG, England on 26 April 2011
06 Oct 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
06 Oct 2010 AP01 Appointment of Andrew Stewart Macdonald as a director
27 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted