Advanced company searchLink opens in new window

MACROCOM (1053) LIMITED

Company number SC188367

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)
30 Jun 2004 123 £ nc 342100/400000 23/06/04
26 Jun 2004 AA Group of companies' accounts made up to 31 December 2003
26 Jun 2004 169 £ ic 325000/318500 09/06/04 £ sr 6500@1=6500
03 Nov 2003 288a New director appointed
03 Nov 2003 288a New director appointed
20 Sep 2003 AA Group of companies' accounts made up to 31 December 2002
28 Jul 2003 363s Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 Jul 2002 363s Return made up to 25/07/02; full list of members
02 May 2002 AA Group of companies' accounts made up to 31 December 2001
16 Aug 2001 363s Return made up to 10/08/01; full list of members
01 May 2001 AA Full group accounts made up to 31 December 2000
23 Aug 2000 AA Full group accounts made up to 31 December 1999
15 Aug 2000 363s Return made up to 10/08/00; full list of members
23 Aug 1999 363s Return made up to 10/08/99; full list of members
25 May 1999 88(3) Particulars of contract relating to shares
25 May 1999 88(2)R Ad 02/02/99--------- £ si 119999@1=119999 £ ic 205002/325001
09 Mar 1999 88(2)R Ad 02/02/99--------- £ si 205000@1=205000 £ ic 2/205002
09 Mar 1999 123 Nc inc already adjusted 02/02/99
09 Mar 1999 MEM/ARTS Memorandum and Articles of Association
09 Mar 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
03 Mar 1999 225 Accounting reference date extended from 31/08/99 to 31/12/99
03 Mar 1999 287 Registered office changed on 03/03/99 from: 152 bath street glasgow G2 4TB
03 Mar 1999 288a New director appointed
03 Mar 1999 288a New director appointed