MACRO DIGITAL MEDIA LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED RACHEL'S OF WINDSOR LTD
CERTIFICATE ISSUED ON 19/09/13

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL JONES

View Document

31/08/1331 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 CURRSHO FROM 30/06/2013 TO 30/04/2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 1 ACRE PASSAGE WINDSOR BERKSHIRE SL4 1DL UNITED KINGDOM

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MATTHEWS / 16/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JONES / 16/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 52 BURY OLD ROAD, WHITEFIELD, MANCHESTER, GREATER MANCHESTER M45 6TL

View Document

01/08/091 August 2009 COMPANY NAME CHANGED RACHEL'S SANDWICH SHOP LTD CERTIFICATE ISSUED ON 06/08/09

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MRS RACHEL JONES

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR GRAEME HARTFORD MATTHEWS

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MRS RUTH MATTHEWS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

16/06/0916 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MR GRAEME HARTFORD MATTHEWS

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