MACON MANAGEMENT AND DESIGN LIMITED
Company number 02574904
- Company Overview for MACON MANAGEMENT AND DESIGN LIMITED (02574904)
- Filing history for MACON MANAGEMENT AND DESIGN LIMITED (02574904)
- People for MACON MANAGEMENT AND DESIGN LIMITED (02574904)
- Charges for MACON MANAGEMENT AND DESIGN LIMITED (02574904)
- More for MACON MANAGEMENT AND DESIGN LIMITED (02574904)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from Unit 4 Quakers Coppice Crewe CW1 6FA England on 14 June 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from Old Bank Chambers 24a Market Street Crewe Cheshire CW1 2EL on 14 June 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Aug 2011 | TM02 | Termination of appointment of Ian Gibb as a secretary | |
09 Aug 2011 | TM01 | Termination of appointment of Richard Bennet as a director | |
09 Aug 2011 | AP03 | Appointment of Mrs Elspeth Mary Gibb as a secretary | |
12 Apr 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
21 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mr Ian Gibb on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Richard Ian Bennet on 28 January 2010 | |
28 Jan 2010 | CH03 | Secretary's details changed for Ian Gibb on 28 January 2010 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
07 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
15 Sep 2008 | 288b | Appointment terminated director roger walker | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
12 Feb 2008 | 363a | Return made up to 04/01/08; full list of members |