Advanced company searchLink opens in new window

MACS PROPERTY CONSTRUCTION LIMITED

Company number 09659218

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)
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
  • GBP 100
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
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
  • GBP 1