MACDEEN SERVICES LIMITED

Company Documents

DateDescription
03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SABRINA CATERINA CARLA WICKI-GHEZZI / 25/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SABRINA CATERINA CARLA WICKI-GHEZZI / 25/05/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED BARBARA SABRINA CATERINA CARLA WICKI-GHEZZI

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR BLUEBROOK INC

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: G OFFICE CHANGED 08/01/03 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

04/10/024 October 2002 S80A AUTH TO ALLOT SEC 26/09/02

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: G OFFICE CHANGED 01/09/00 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company