- Company Overview for MACROCOM (882) LIMITED (SC272143)
- Filing history for MACROCOM (882) LIMITED (SC272143)
- People for MACROCOM (882) LIMITED (SC272143)
- Charges for MACROCOM (882) LIMITED (SC272143)
- More for MACROCOM (882) LIMITED (SC272143)
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) |
---|---|---|---|
03 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
26 Feb 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
27 Feb 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
04 Mar 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
04 Apr 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
11 Feb 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
24 Sep 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
13 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
13 Sep 2010 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 13 September 2010 | |
07 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
15 Jun 2010 | AD01 | Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 | |
19 Mar 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
10 Sep 2009 | 363a | Return made up to 18/08/09; full list of members | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from new monkland 251 stirling road airdrie lanarkshire ML6 7SP | |
11 Jun 2009 | 288b | Appointment terminated secretary kenneth mcguinness | |
11 Jun 2009 | 288b | Appointment terminated director ronnie bartlett | |
11 Jun 2009 | 288a | Secretary appointed pamela jane bartlett | |
05 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
17 Mar 2009 | AA | Accounts for a small company made up to 31 May 2008 |