Advanced company searchLink opens in new window

MACMON LIMITED

Company number SC273163

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)
05 Oct 2010 CH01 Director's details changed for Peter Monaghan on 9 September 2010
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
10 May 2010 TM01 Termination of appointment of Alexandra Kettles as a director
23 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Oct 2008 363a Return made up to 09/09/08; full list of members
06 Oct 2008 288c Director's change of particulars / robert abbott / 01/01/2008
22 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
09 Oct 2007 363s Return made up to 09/09/07; full list of members
06 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
12 Dec 2006 288a New director appointed
12 Dec 2006 288a New director appointed
12 Dec 2006 363s Return made up to 09/09/06; full list of members
05 Oct 2006 AA Total exemption small company accounts made up to 30 September 2005
21 Aug 2006 225 Accounting reference date extended from 30/09/06 to 31/10/06
25 Apr 2006 88(2)R Ad 04/04/06--------- £ si 98@1=98 £ ic 2/100
12 Oct 2005 363s Return made up to 09/09/05; full list of members
10 Jan 2005 288a New secretary appointed
10 Jan 2005 288a New director appointed
10 Jan 2005 288a New director appointed
10 Jan 2005 287 Registered office changed on 10/01/05 from: sherwood house 7 glasgow road paisley PA1 3QS
16 Nov 2004 CERTNM Company name changed maclachlan monaghan LTD.\certificate issued on 16/11/04
13 Sep 2004 288b Secretary resigned
13 Sep 2004 288b Director resigned
09 Sep 2004 NEWINC Incorporation