- Company Overview for MACD HOLDINGS LIMITED (10594442)
- Filing history for MACD HOLDINGS LIMITED (10594442)
- People for MACD HOLDINGS LIMITED (10594442)
- Charges for MACD HOLDINGS LIMITED (10594442)
- More for MACD HOLDINGS LIMITED (10594442)
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) |
---|---|---|---|
08 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
01 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
01 Feb 2018 | SH08 | Change of share class name or designation | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2018 | PSC01 | Notification of Paul Green as a person with significant control on 9 February 2017 | |
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 February 2017
|
|
26 Jan 2018 | PSC07 | Cessation of Mark Andrew Rhodes as a person with significant control on 9 February 2017 | |
30 May 2017 | AD01 | Registered office address changed from 96-102 Witham Hull HU9 1AT England to 10-12 Princes Avenue Hull HU5 3QA on 30 May 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Christopher David Hall as a director on 10 February 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 11B Carr Lane Rawdon Leeds West Yorkshire LS19 6PD United Kingdom to 96-102 Witham Hull HU9 1AT on 9 March 2017 | |
01 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-01
|