MACS PROPERTY CONSTRUCTION LIMITED
Company number 09659218
- Company Overview for MACS PROPERTY CONSTRUCTION LIMITED (09659218)
- Filing history for MACS PROPERTY CONSTRUCTION LIMITED (09659218)
- People for MACS PROPERTY CONSTRUCTION LIMITED (09659218)
- More for MACS PROPERTY CONSTRUCTION LIMITED (09659218)
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) |
---|---|---|---|
04 Nov 2016 | TM01 | Termination of appointment of Philip David Harrison as a director on 4 November 2016 | |
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 4 November 2016
|
|
04 Nov 2016 | AP01 | Appointment of Mr Mark Camello as a director on 4 November 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
06 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Maxwell Walker Williams as a director on 19 October 2015 | |
04 Jul 2016 | TM02 | Termination of appointment of Maxwell Walker Williams as a secretary on 19 October 2015 | |
01 Jul 2016 | AP01 | Appointment of Mr Philip David Harrison as a director on 20 October 2015 | |
01 Jul 2016 | AD01 | Registered office address changed from 116 Duke Street Longton L1 5JW United Kingdom to 116 Duke Street Liverpool Merseyside L1 5JW on 1 July 2016 | |
20 Oct 2015 | CERTNM |
Company name changed FRUITS247.com LIMITED\certificate issued on 20/10/15
|
|
15 Jul 2015 | CH01 | Director's details changed for Max Walker Williams on 14 July 2015 | |
15 Jul 2015 | CH03 | Secretary's details changed for Max Walker Williams on 14 July 2015 | |
26 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-26
|