MACNEWCO THREE HUNDRED AND THIRTY TWO LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/09/1412 September 2014 FIRST GAZETTE

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
ST STEPHEN'S HOUSE 279 BATH STREET
GLASGOW
G2 4JL
UNITED KINGDOM

View Document

05/10/125 October 2012 SECRETARY APPOINTED STEVEN JOSEPH HIGGINS

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR STEVEN JOSEPH HIGGINS

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR GRAEME JAMES TAYLOR

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MACDONALDS SOLICITORS

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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