MACNAMEE SALES AND MARKETING LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN JOSEPH MACNAMEE / 01/06/2014

View Document

26/06/1426 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

08/06/138 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 DISS REQUEST WITHDRAWN

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/124 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 APPLICATION FOR STRIKING-OFF

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN JOSEPH MACNAMEE / 22/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM MCKINNEY / 01/11/2009

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN JOSEPH MACNAMEE / 01/11/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM:
NORTH HOUSE, 5 FARMOOR COURT
CUMNOR ROAD, FARMOOR
OXFORD
OXFORDSHIRE OX2 9LU

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 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