Advanced company searchLink opens in new window

MAC MOVIES LIMITED

Company number SC315310

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)
27 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
23 May 2013 CERTNM Company name changed moviecom media LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
03 May 2013 TM02 Termination of appointment of Gillian O'neil as a secretary
11 Sep 2012 TM01 Termination of appointment of Kevin Oneil as a director
11 Sep 2012 TM01 Termination of appointment of Gillian O'neil as a director
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Mar 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 102
30 Mar 2012 AD01 Registered office address changed from 107 Bell Street Merchant City Glasgow G4 7TQ on 30 March 2012
30 Mar 2012 AD02 Register inspection address has been changed
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 29 May 2011
  • GBP 102
05 Oct 2011 AA Total exemption small company accounts made up to 30 June 2010
02 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for Kevin Oneil on 22 February 2011
22 Feb 2011 CH01 Director's details changed for Vincent Andrew Moore on 22 February 2011
04 Oct 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Jul 2010 AR01 Annual return made up to 25 January 2010
05 Jul 2010 CH03 Secretary's details changed for Gillian Oneil on 24 January 2010
05 Jul 2010 CH01 Director's details changed for Mr Kevin Benedict Moore on 24 January 2010
05 Jul 2010 CH01 Director's details changed for Mrs Gillian O'neil on 24 January 2010
05 Jul 2010 CH01 Director's details changed for Vincent Andrew Moore on 24 January 2010
05 Jul 2010 CH01 Director's details changed for Kevin Oneil on 24 January 2010
18 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2010 AD01 Registered office address changed from 61 Deerdykes View Westfield Industrial Estate Cumbernauld G68 9NH on 15 April 2010