- Company Overview for MCADAM DESIGN LIMITED (NI013516)
- Filing history for MCADAM DESIGN LIMITED (NI013516)
- People for MCADAM DESIGN LIMITED (NI013516)
- Charges for MCADAM DESIGN LIMITED (NI013516)
- More for MCADAM DESIGN LIMITED (NI013516)
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) |
---|---|---|---|
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
14 Feb 2019 | PSC04 | Change of details for Mr Robert Martin Hare as a person with significant control on 22 January 2019 | |
14 Feb 2019 | PSC07 | Cessation of Reynold Anthony as a person with significant control on 22 January 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Reynold Anthony as a director on 5 June 2018 | |
07 Aug 2018 | MA | Memorandum and Articles of Association | |
29 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
07 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
01 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
02 Oct 2014 | AA | ||
24 Apr 2014 | AR01 | Annual return made up to 27 March 2014 with full list of shareholders | |
08 Jan 2014 | TM01 | Termination of appointment of Mark Aiden Mcguigan as a director on 31 December 2013 | |
08 Jan 2014 | TM01 | Termination of appointment of Allan George Munro as a director on 31 December 2013 | |
08 Jan 2014 | TM01 | Termination of appointment of Fergus Kerr as a director on 31 December 2013 | |
08 Jan 2014 | TM01 | Termination of appointment of John Findlay as a director on 31 December 2013 | |
08 Jan 2014 | TM01 | Termination of appointment of Christopher Stuart Cheater as a director on 31 December 2013 | |
20 Sep 2013 | AA | ||
22 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
26 Sep 2012 | AA | ||
27 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders |