Advanced company searchLink opens in new window

211MAC LIMITED

Company number 06617977

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2013 DS01 Application to strike the company off the register
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Aug 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 1
01 Aug 2012 CH01 Director's details changed for Mr William Mackenzie on 1 August 2011
16 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
09 Jun 2011 TM02 Termination of appointment of Malcolm Marsh as a secretary
09 Jun 2011 TM02 Termination of appointment of Tracie Fuller as a secretary
06 Jun 2011 AP03 Appointment of Mr Malcolm Henry Marsh as a secretary
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Feb 2011 AAMD Amended total exemption small company accounts made up to 30 June 2009
29 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
29 Jul 2010 AP01 Appointment of Mr William Mackenzie as a director
29 Jul 2010 TM01 Termination of appointment of Malcolm Marsh as a director
12 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Mar 2010 CERTNM Company name changed comms digital LIMITED\certificate issued on 04/03/10
  • CONNOT ‐ Change of name notice
27 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
12 Jun 2009 363a Return made up to 12/06/09; full list of members
12 Jun 2009 288a Director appointed mr malcolm henry marsh
12 Jun 2009 288b Appointment Terminated Director ivan edgar
28 Jan 2009 CERTNM Company name changed ivan edgar wealth management LIMITED\certificate issued on 29/01/09
26 Jan 2009 288a Secretary appointed ms tracie julia fuller
26 Jan 2009 288b Appointment Terminated Secretary edith edgar