- Company Overview for MACOB (SOUTHERN) LIMITED (02719531)
- Filing history for MACOB (SOUTHERN) LIMITED (02719531)
- People for MACOB (SOUTHERN) LIMITED (02719531)
- Charges for MACOB (SOUTHERN) LIMITED (02719531)
- Insolvency for MACOB (SOUTHERN) LIMITED (02719531)
- More for MACOB (SOUTHERN) LIMITED (02719531)
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) |
---|---|---|---|
07 Jun 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-07
|
|
08 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
21 May 2012 | AA01 | Current accounting period extended from 30 June 2012 to 30 September 2012 | |
16 May 2012 | AA | Accounts for a medium company made up to 30 June 2011 | |
05 Jul 2011 | TM01 | Termination of appointment of Timothy Goulding as a director | |
06 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 April 2011 | |
23 Mar 2011 | AA | Accounts for a medium company made up to 30 June 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
02 Jun 2010 | CH03 | Secretary's details changed for David Michael Walters on 15 March 2010 | |
30 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
15 Mar 2010 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for David Michael Walters on 15 March 2010 | |
25 Jan 2010 | AP01 | Appointment of David Michael Walters as a director | |
08 Jul 2009 | 288c | Secretary's change of particulars / david walters / 01/01/2009 | |
04 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
10 Mar 2009 | AA | Accounts for a medium company made up to 30 June 2008 | |
09 Jun 2008 | 363a | Return made up to 02/06/08; full list of members | |
19 May 2008 | 288c | Director's change of particulars / mark thomas / 19/05/2008 | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from ty atebion 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ | |
04 Feb 2008 | AA | Accounts for a medium company made up to 30 June 2007 | |
02 Jan 2008 | 288c | Director's particulars changed | |
20 Jun 2007 | 363s | Return made up to 02/06/07; full list of members | |
05 Apr 2007 | AA | Accounts for a medium company made up to 30 June 2006 |