- Company Overview for THE MAC TWINS LTD (08650127)
- Filing history for THE MAC TWINS LTD (08650127)
- People for THE MAC TWINS LTD (08650127)
- Registers for THE MAC TWINS LTD (08650127)
- More for THE MAC TWINS LTD (08650127)
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) |
---|---|---|---|
10 Aug 2017 | CH01 | Director's details changed for India Wardrop on 10 August 2017 | |
28 Mar 2017 | AD03 | Register(s) moved to registered inspection location Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX | |
28 Mar 2017 | AD02 | Register inspection address has been changed to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX | |
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
18 Nov 2015 | CH01 | Director's details changed for India Wardrop on 18 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Miss Lisa Macfarlane on 18 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Miss Alana Macfarlane on 18 November 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 June 2015
|
|
02 Jul 2015 | SH02 | Sub-division of shares on 17 June 2015 | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | SH08 | Change of share class name or designation | |
26 Jun 2015 | AP01 | Appointment of India Wardrop as a director on 17 June 2015 | |
01 May 2015 | AD01 | Registered office address changed from Flat 4 46 Coleridge Road London N8 8ED to C/O Elm Financial Solutions Limited Elm Tree House Handley Lane, Handley Clay Cross Chesterfield Derbyshire S45 9AT on 1 May 2015 | |
01 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
01 May 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
19 Sep 2014 | AD01 | Registered office address changed from 88 Emerson Chadwell Lane London N8 7RF United Kingdom to Flat 4 46 Coleridge Road London N8 8ED on 19 September 2014 | |
14 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-14
|