MACROCOM (603) LIMITED

SC204955
319 ST VINCENT STREET GLASGOW G2 5AS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2017 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 3 Buy now
16 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Sep 2014 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
01 Sep 2014 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
11 Aug 2014 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 2 Buy now
20 Jun 2014 accounts Annual Accounts 7 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
03 Jul 2013 accounts Annual Accounts 4 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 14 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
07 Jun 2011 officers Termination of appointment of secretary (David Leishman) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (David Leishman) 2 Buy now
14 Apr 2011 accounts Annual Accounts 14 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
11 Jun 2010 accounts Annual Accounts 13 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
26 May 2010 officers Change of particulars for director (David Leishman) 2 Buy now
25 Jun 2009 accounts Annual Accounts 14 Buy now
19 May 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
12 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
11 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
11 Dec 2008 resolution Resolution 14 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from c/o barwell PLC, sterling house 20 renfield street glasgow lanarkshire G2 5AP 1 Buy now
11 Dec 2008 officers Appointment terminated director alexander mackie 1 Buy now
11 Dec 2008 officers Appointment terminated director and secretary lynne bennie 1 Buy now
11 Dec 2008 officers Director appointed stephen flannery 2 Buy now
11 Dec 2008 officers Director and secretary appointed david leishman 2 Buy now
11 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
03 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
18 Jun 2008 accounts Annual Accounts 15 Buy now
03 Apr 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
10 May 2007 accounts Annual Accounts 11 Buy now
04 Apr 2007 annual-return Return made up to 14/03/07; full list of members 3 Buy now
02 May 2006 accounts Annual Accounts 14 Buy now
28 Mar 2006 annual-return Return made up to 14/03/06; full list of members 3 Buy now
20 Apr 2005 accounts Annual Accounts 14 Buy now
23 Mar 2005 annual-return Return made up to 14/03/05; full list of members 3 Buy now
10 May 2004 accounts Annual Accounts 11 Buy now
23 Mar 2004 annual-return Return made up to 14/03/04; full list of members 7 Buy now
26 Nov 2003 mortgage Mortgage Alter Floating Charge 10 Buy now
19 Nov 2003 mortgage Mortgage Alter Floating Charge 8 Buy now
29 Oct 2003 officers New director appointed 2 Buy now
11 Jul 2003 mortgage Partic of mort/charge ***** 5 Buy now
21 Jun 2003 officers New director appointed 2 Buy now
09 Apr 2003 accounts Annual Accounts 10 Buy now
04 Apr 2003 annual-return Return made up to 14/03/03; full list of members 7 Buy now
26 Nov 2002 mortgage Partic of mort/charge ***** 5 Buy now
25 Jun 2002 resolution Resolution 12 Buy now
24 Jun 2002 mortgage Partic of mort/charge ***** 6 Buy now
02 May 2002 accounts Annual Accounts 9 Buy now
22 Mar 2002 annual-return Return made up to 14/03/02; full list of members 6 Buy now
16 May 2001 accounts Annual Accounts 9 Buy now
17 Apr 2001 annual-return Return made up to 14/03/01; full list of members 6 Buy now
14 Apr 2000 capital Ad 22/03/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Apr 2000 address Registered office changed on 14/04/00 from: 152 bath street glasgow lanarkshire G2 4TB 1 Buy now
14 Apr 2000 accounts Accounting reference date shortened from 31/03/01 to 30/09/00 1 Buy now
14 Apr 2000 officers Director resigned 1 Buy now
14 Apr 2000 officers Secretary resigned 1 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
14 Apr 2000 officers New secretary appointed 2 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
14 Mar 2000 incorporation Incorporation Company 18 Buy now