MACINTOSH DESIGN LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/10/1313 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/11/126 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/11/111 November 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

31/10/1131 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM
15 BRIDLE LANE
GREENWICH
RIPLEY
DERBYSHIRE
DE5 3BL

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN OBERLIN HARRIS / 06/08/2011

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/11/108 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OBERLIN HARRIS / 24/12/2009

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN OBERLIN HARRIS / 06/11/2009

View Document

09/11/099 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM
1 HILLSIDE
THE STREET, KINGSCOURT
STROUD
GLOUCESTERSHIRE
GL5 5DR

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM
15 BRIDLE LANE, GREENWICH
RIPLEY
DERBYSHIRE
DE5 3BL
UNITED KINGDOM

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN OBERLIN HARRIS / 23/10/2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN OBERLIN HARRIS / 23/10/2008

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 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