MACROCOM (948) LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

17/11/2117 November 2021 Application to strike the company off the register

View Document

04/10/214 October 2021 Termination of appointment of Jonathan Barrie Morris as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Mr Jonathan Andrew Graham as a director on 2021-09-30

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE TAGGART

View Document

29/03/1929 March 2019 SECRETARY APPOINTED SARAH WHITELEY

View Document

08/03/198 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2018

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/186 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 1

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APEX CREDIT MANAGEMENT HOLDINGS LIMITED

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS-ROBERTS

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR CRAIG ANTHONY BUICK

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 SOLVENCY STATEMENT DATED 23/07/15

View Document

30/07/1530 July 2015 30/07/15 STATEMENT OF CAPITAL GBP 1.00

View Document

30/07/1530 July 2015 STATEMENT BY DIRECTORS

View Document

30/07/1530 July 2015 REDUCE ISSUED CAPITAL 23/07/2015

View Document

13/06/1513 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

02/01/152 January 2015 SECRETARY APPOINTED MRS CHARLOTTE TAGGART

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY WILLEM WELLINGHOFF

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOUND

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL CLYNE

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM MEDIACORP HOUSE 2 CAIRD PARK HAMILTON SOUTH LANARKSHIRE ML3 0EU

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR KENNETH JOHN STANNARD

View Document

11/10/1311 October 2013 AUDITOR'S RESIGNATION

View Document

02/07/132 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR GLEN CRAWFORD

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR WILLEM PIETER WELLINGHOFF

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RANDALL

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR WILLEM PIETER WELLINGHOFF

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 SECRETARY APPOINTED MR JOHN DAVID RANDALL

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS

View Document

26/06/1226 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 SECTION 519

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/126 January 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM MEDIACORP HOUSE 2 CAIRD PARK HAMILTON SOUTH LANARKSHIRE ML3 0DU

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM BIGGART BAILLIE DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

27/06/1127 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED JOHN DAVID RANDALL

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED GLEN PAUL CRAWFORD

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIET TELFORD

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIET TELFORD

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS JULIET SARAH TELFORD / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MOUND / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET SARAH TELFORD / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLYNE / 15/10/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINT AUDITORS 28/11/2008

View Document

12/03/0912 March 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

09/03/099 March 2009 AUDITOR'S RESIGNATION

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY PETER CARTWRIGHT

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED STEPHEN MOUND

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 24 GEORGE SQUARE GLASGOW G2 1EG

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER CARTWRIGHT

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN SHEPPARD

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED JULIET TELFORD

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS MCMANUS

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 £ NC 100/75000 07/07/

View Document

24/07/0624 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0624 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/07/0624 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

24/07/0624 July 2006 NC INC ALREADY ADJUSTED 07/07/06

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 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