MACADE WEB SERVICES LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/03/1620 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM
FLAT 4, ELMSDALE ABBEY ROAD
MALVERN
WORCESTERSHIRE
WR14 3HH
ENGLAND

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
62 STEPNEY CITY
49 CLARK STREET
LONDON
E1 3HS

View Document

22/04/1522 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD ROBERT DAVIES / 25/08/2012

View Document

12/04/1312 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
47 STEPNEY CITY
49 CLARK STREET
LONDON
E1 3HS

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD ROBERT DAVIES / 02/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

28/07/0928 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: G OFFICE CHANGED 15/06/06 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: G OFFICE CHANGED 16/05/06 47 STEPNEY CITY 49 CLARK STREET LONDON E1 3HS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: G OFFICE CHANGED 05/06/02 BROADWAY HOUSE 2-6 FULHAM BROADWAY, FULHAM LONDON SW6 1AA

View Document

01/03/021 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information