MACBETH MICROCOMPUTER SERVICES LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 APPLICATION FOR STRIKING-OFF

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/01/185 January 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/01/165 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
11 HIGHDOWN ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 1XT
UNITED KINGDOM

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
21 GOWER ROAD
HALESOWEN
WEST MIDLANDS
B62 9BZ

View Document

02/01/152 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/129 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET JARVIS / 24/12/2009

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MRS JANET JARVIS

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNBAR JARVIS / 23/12/2009

View Document

04/09/094 September 2009 DIRECTOR RESIGNED GARRY ENSTON

View Document

08/01/098 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/01/057 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 28 LOUGHTON GROVE HALESOWEN WEST MIDLANDS B63 4BS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/01/984 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/01/9410 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/01/935 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/01/923 January 1992 S366A DISP HOLDING AGM 20/05/91 S252 DISP LAYING ACC 20/05/91 S386 DISP APP AUDS 20/05/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 S366A DISP HOLDING AGM 20/05/91 S252 DISP LAYING ACC 20/05/91 S386 DISP APP AUDS 20/05/91

View Document

23/05/9123 May 1991 AUDITOR'S RESIGNATION

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/02/9020 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

15/02/8915 February 1989 WD 01/02/89 AD 25/10/88--------- � SI 50@1=50 � IC 6/56

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document


More Company Information