MACROPLUS COMPUTING LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RUNNALLS / 18/09/2010

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: G OFFICE CHANGED 15/07/99 44 FULLERS WAY NORTH SURBITON SURREY KT6 7LH

View Document

02/10/982 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: G OFFICE CHANGED 23/10/96 44 SILLERS WAY NORTH TOLWORTH SURREY KT6 7LJ

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: G OFFICE CHANGED 10/10/96 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

18/09/9618 September 1996 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