MACROCOM (917) 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

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

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES CARRICK / 01/10/2009

View Document

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

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/096 May 2009 ARTICLES OF ASSOCIATION

View Document

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

View Document

16/04/0916 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0816 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0816 April 2008 AMENDING RES DATED 21/03/06 28/03/2008 AUTH ALLOT OF SECURITY 28/03/2008 ALTER ARTICLES 28/03/2008 VARY SHARE RIGHTS/NAME 28/03/2008 VARY SHARE RIGHTS/NAME 28/03/2008 VARY SHARE RIGHTS/NAME 28/03/2008 VARY SHARE RIGHTS/NAME 28/03/2008 ADOPT ARTICLES 28/03/2008

View Document

16/04/0816 April 2008 AMENDING RES DATED 21/03/06 28/03/2008

View Document

16/04/0816 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0816 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/087 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0731 January 2007 � NC 100/1000 21/03/06 VARY SHARE RIGHTS/NAME 21/03/06 ISSUE NEW SHARES 21/03/06

View Document

31/01/0731 January 2007 � NC 100/1000 21/03/0

View Document

31/01/0731 January 2007 NC INC ALREADY ADJUSTED 21/03/06

View Document

31/01/0731 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

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED MACROCOM (917) LIMITED CERTIFICATE ISSUED ON 24/08/05; RESOLUTION PASSED ON 23/08/05

View Document

22/03/0522 March 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