METALLIC NUMBERS LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/09/1330 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GOLDSTONE / 04/06/2012

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY GILBERT ANDREW

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM
CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET
GLASGOW
G2 8JX

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/09/1129 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOLDSTONE / 14/09/2010

View Document

05/10/105 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM
152 BATH STREET
GLASGOW
G2 4TB

View Document

08/10/098 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/06/0923 June 2009 SECRETARY APPOINTED GILBERT MCKIE ANDREW

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY BDO STOY HAYWARD

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / BDO STOY HAYWARD / 25/11/2007

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOLDSTONE / 01/10/2007

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GOLDSTONE / 08/07/2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 COMPANY NAME CHANGED
MACROCOM (928) LIMITED
CERTIFICATE ISSUED ON 15/03/06

View Document

15/03/0615 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 05/04/06

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 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


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