THE MAC (METROPOLITAN ARTS CENTRE) TRADING CO. LIMITED
Company number NI604239
- Company Overview for THE MAC (METROPOLITAN ARTS CENTRE) TRADING CO. LIMITED (NI604239)
- Filing history for THE MAC (METROPOLITAN ARTS CENTRE) TRADING CO. LIMITED (NI604239)
- People for THE MAC (METROPOLITAN ARTS CENTRE) TRADING CO. LIMITED (NI604239)
- More for THE MAC (METROPOLITAN ARTS CENTRE) TRADING CO. LIMITED (NI604239)
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) |
---|---|---|---|
06 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
12 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Robert Francis Walshe as a director on 10 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Katy Emma Best as a director on 13 October 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AP01 | Appointment of Robert Francis Walshe as a director on 6 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Siobhan Lavery as a director on 6 July 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Timothy Edward Husbands as a director on 10 February 2016 | |
20 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
18 Jan 2016 | AP03 | Appointment of Mr Paul Thomas Mcilwaine as a secretary on 8 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of William Bell Osborne as a director on 8 December 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
06 Aug 2015 | TM01 | Termination of appointment of Bryan John Gregory as a director on 26 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Ms Katy Emma Best as a director on 3 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Richard Raymond Donnan as a director on 3 June 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
29 Aug 2014 | AP01 | Appointment of Mr Timothy Edward Husbands as a director on 17 December 2012 | |
29 Aug 2014 | AP01 | Appointment of Mr William Bell Osborne as a director on 17 December 2012 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
08 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 28 February 2013 |