Advanced company searchLink opens in new window

MACINTYRE HUDSON HOLDINGS LIMITED

Company number 03717255

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2003 AA Group of companies' accounts made up to 31 March 2002
04 Jul 2002 288a New director appointed
04 Jul 2002 288b Director resigned
25 Feb 2002 363s Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jan 2002 AA Group of companies' accounts made up to 31 March 2001
02 Aug 2001 288c Secretary's particulars changed
14 Jun 2001 395 Particulars of mortgage/charge
29 May 2001 225 Accounting reference date shortened from 30/06/01 to 31/03/01
29 May 2001 288a New secretary appointed
29 May 2001 288b Secretary resigned
24 Apr 2001 363a Return made up to 31/01/01; full list of members
28 Dec 2000 AA Full group accounts made up to 30 June 2000
09 Mar 2000 363a Return made up to 22/02/00; full list of members
25 Feb 2000 225 Accounting reference date extended from 29/02/00 to 30/06/00
10 Feb 2000 287 Registered office changed on 10/02/00 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU
24 Jun 1999 288b Director resigned
24 Jun 1999 288b Secretary resigned
04 Jun 1999 SA Statement of affairs
04 Jun 1999 88(2)P Ad 31/03/99--------- £ si 360980@.1=36098 £ ic 363/36461
04 Jun 1999 88(2)R Ad 31/03/99--------- £ si 36100@.01=361 £ ic 2/363
19 Apr 1999 288a New director appointed
18 Apr 1999 288a New director appointed
18 Apr 1999 288a New director appointed
18 Apr 1999 288a New director appointed
18 Apr 1999 288a New secretary appointed