MACDAX LTD

Company Documents

DateDescription
05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

20/05/1420 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR 355PRO LTD

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN DILLON-FERRIS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR 355PRO LTD

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED EVA DILLON

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 CORPORATE DIRECTOR APPOINTED 355PRO LTD

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN DILLON-FERRIS

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN DILLON-FERRIS

View Document

22/01/1322 January 2013 SECRETARY APPOINTED MR BRIAN DILLON-FERRIS

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/05/125 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/05/118 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR BRIAN DILLON-FERRIS

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET WAGNER

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET A WAGNER / 05/02/2010

View Document

30/01/1030 January 2010 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WAGNER / 05/02/2009

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN DILLON-FERRIS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MRS MARGARET A WAGNER

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR EVA DILLON

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM:
5 TREGARTHEN PLACE, GARLANDS
ROAD, LEATHERHEAD
SURREY
KT22 7XL

View Document

09/02/079 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 ￯﾿ᄑ NC 1000/10000000
01/08/05

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

26/02/0526 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM:
C/O GHQ LIMITED
501 INTERNATIONAL HOUSE
223 REGENT STREET
LONDON W1B 2QD

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

05/02/055 February 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information