MACROCOM (848) LIMITED

Company Documents

DateDescription
06/08/106 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1016 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS MUNRO

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAWN NEILSON

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES CARRICK / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACKINNON MUNRO / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN GORDON CARRICK / 01/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ARTICLES OF ASSOCIATION

View Document

02/05/092 May 2009 COMPANY NAME CHANGED HBS STAFF SERVICES LIMITED CERTIFICATE ISSUED ON 05/05/09; RESOLUTION PASSED ON 05/05/09

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY RESIGNED JAMES PRITCHARD

View Document

28/04/0828 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0818 April 2008 AMENDING RES DATED 11/01/07 02/04/2008

View Document

18/04/0818 April 2008 AMENDING RES DATED 11/01/07 02/04/2008 ALTER ARTICLES 02/04/2008 VARY SHARE RIGHTS/NAME 28/03/2008 VARY SHARE RIGHTS/NAME 28/03/2008 VARY SHARE RIGHTS/NAME 02/04/2008 VARY SHARE RIGHTS/NAME 02/04/2008

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 21/03/06

View Document

11/01/0711 January 2007 � NC 100/1000 21/03/0

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0711 January 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

04/01/074 January 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

04/01/074 January 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

24/08/0624 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 Resolutions

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED HBS (OTAGO) LIMITED CERTIFICATE ISSUED ON 21/09/05; RESOLUTION PASSED ON 10/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0411 March 2004

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

01/03/041 March 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/03/041 March 2004 COMPANY NAME CHANGED MACROCOM (848) LIMITED CERTIFICATE ISSUED ON 01/03/04; RESOLUTION PASSED ON 24/02/04

View Document

01/03/041 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 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