MACROSYNTH LIMITED

Company Documents

DateDescription
07/08/127 August 2012 STRUCK OFF AND DISSOLVED

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

14/04/1114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY DAVID GIBSON / 01/10/2009

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MILLNER / 01/10/2009

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM SMITH

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 21 BRACKEN PARK SCARCROFT LEEDS WEST YORKSHIRE LS14 3HZ

View Document

29/04/1029 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MILLNER / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: FINANCE UNIVERSITY OF LEEDS LEEDS WEST YORKSHIRE LS2 9JT

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 175 WOODHOUSE LANE LEEDS WEST YORKSHIRE LS2 3AR

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00

View Document

23/12/9923 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9923 December 1999 Incorporation

View Document


More Company Information