- Company Overview for MACASM LIMITED (07326841)
- Filing history for MACASM LIMITED (07326841)
- People for MACASM LIMITED (07326841)
- More for MACASM LIMITED (07326841)
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
|
|
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
|