Advanced company searchLink opens in new window

MACINTYRE HUDSON CORPORATE FINANCE LIMITED

Company number 04296841

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)
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
23 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 March 2011
15 Jun 2011 TM01 Termination of appointment of Michael Brown as a director
15 Jun 2011 AP01 Appointment of Mr Steven Moore as a director
30 Sep 2010 AA Full accounts made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
22 Sep 2010 CH04 Secretary's details changed for Macintyre Corporate Services Limited on 14 September 2010
22 Sep 2010 AD03 Register(s) moved to registered inspection location
22 Sep 2010 AD02 Register inspection address has been changed
22 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
15 Sep 2009 AA Full accounts made up to 31 March 2009
04 Jun 2009 288b Appointment terminated director rabindranauth persaud
04 Jun 2009 288b Appointment terminated director michael kay
28 Oct 2008 AA Full accounts made up to 31 March 2008
18 Sep 2008 363a Return made up to 14/09/08; full list of members
29 Jul 2008 288a Director appointed michael james brown
28 Jul 2008 288b Appointment terminated director brendan sharkey
23 Nov 2007 AA Full accounts made up to 31 March 2007
26 Oct 2007 363s Return made up to 14/09/07; no change of members
16 Oct 2007 288b Director resigned
12 Dec 2006 AA Full accounts made up to 31 March 2006
06 Oct 2006 288b Secretary resigned
06 Oct 2006 288a New secretary appointed