MACROCOM (1052) LIMITED

Company Documents

DateDescription
24/06/1724 June 2017 REGISTERED OFFICE CHANGED ON 24/06/2017 FROM SKENE HOUSE VIEWFIELD ROAD VIEWFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2RD

View Document

21/06/1721 June 2017 NOTICE OF WINDING UP ORDER

View Document

21/06/1721 June 2017 COURT ORDER NOTICE OF WINDING UP

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

08/11/168 November 2016 COMPANY NAME CHANGED SKENE GROUP LIMITED CERTIFICATE ISSUED ON 08/11/16

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/12/1511 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

26/02/1526 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 SECOND FILING WITH MUD 06/12/14 FOR FORM AR01

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ADOPT ARTICLES 11/03/2014

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/12/139 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKENE / 16/04/2013

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JILL NICOLA MASON / 30/11/2011

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JILL NICOLA MASON / 30/11/2011

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/12/1113 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/12/1013 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/12/097 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL NICOLA MASON / 07/12/2009

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

02/02/092 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTIC OF MORT/CHARGE *****

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: BALSILLIE FARMS LESLIE FIFE KY6 3HD

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

06/02/046 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

17/12/0017 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 COMPANY NAME CHANGED D.SKENE PLANT HIRE LIMITED CERTIFICATE ISSUED ON 09/03/00

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 1 PITLESSIE ROAD LADYBANK FIFE KY7 7SQ

View Document

29/12/9829 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9413 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/01/939 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/05/9226 May 1992 DEC MORT/CHARGE *****

View Document

12/02/9212 February 1992 PARTIC OF MORT/CHARGE 2562

View Document

16/12/9116 December 1991 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

29/01/9129 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: EDENBANK HOUSE 22 CROSSGATE CUPAR FIFE KY15 5HH

View Document

20/12/8820 December 1988 RETURN MADE UP TO 13/12/88; NO CHANGE OF MEMBERS

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: 34 CROSSGATE CUPAR FIFE KY15 5HW

View Document

22/01/8822 January 1988 RETURN MADE UP TO 14/12/87; NO CHANGE OF MEMBERS

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

12/06/7812 June 1978 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