- Company Overview for FOSTER MACKAY LIMITED (07595709)
- Filing history for FOSTER MACKAY LIMITED (07595709)
- People for FOSTER MACKAY LIMITED (07595709)
- Insolvency for FOSTER MACKAY LIMITED (07595709)
- More for FOSTER MACKAY LIMITED (07595709)
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) |
---|---|---|---|
30 May 2013 | AP01 | Appointment of Elaine Flynn as a director | |
20 May 2013 | AP01 | Appointment of Emma Jane Mcgrath as a director | |
20 May 2013 | AP01 | Appointment of Robert James Newman as a director | |
20 May 2013 | AP01 | Appointment of Maria Aletha Homewood as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | TM01 | Termination of appointment of William Berry as a director | |
19 Sep 2012 | AP01 | Appointment of Paul James Mackay Miller as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Paul Edward Dickinson as a director | |
19 Jul 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2011
|
|
11 May 2012 | SH08 | Change of share class name or designation | |
28 Feb 2012 | TM01 | Termination of appointment of Graham Gregory as a director | |
19 Jan 2012 | AP01 | Appointment of William Berry as a director | |
12 Jan 2012 | AP01 | Appointment of Kerry Lynne Pritchard as a director | |
12 Jan 2012 | AP01 | Appointment of Graham Gregory as a director | |
17 Oct 2011 | AP01 | Appointment of Jonathan Oliver Skilbeck as a director | |
17 Oct 2011 | AP01 | Appointment of Richard Charles Murr as a director | |
17 Oct 2011 | AP01 | Appointment of James Jerome Dillon as a director | |
12 May 2011 | AP01 | Appointment of Christina Susan Foster as a director | |
12 May 2011 | AP01 | Appointment of Edward Richard Foster as a director | |
12 May 2011 | AD01 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 12 May 2011 | |
12 May 2011 | TM02 | Termination of appointment of Silvermace Secretarial Ltd as a secretary |