MACUVISION EUROPE LIMITED

05763137
AVONBRIDGE HOUSE BATH ROAD CHIPPENHAM WILTSHIRE SN15 2BB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 5 Buy now
02 Jul 2024 officers Termination of appointment of director (Peter Jonathan Butterfield) 1 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Annual Accounts 5 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 5 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 5 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2020 accounts Annual Accounts 5 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 accounts Annual Accounts 5 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 5 Buy now
02 May 2018 officers Termination of appointment of director (John Dawson) 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 officers Second Filing Of Secretary Appointment With Name 6 Buy now
27 Sep 2017 accounts Annual Accounts 5 Buy now
06 Sep 2017 officers Termination of appointment of secretary (Robin Christian Bellhouse) 1 Buy now
06 Sep 2017 officers Appointment of secretary (Mr Chrysanthos Theocus Chrysanthou) 3 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2017 accounts Annual Accounts 8 Buy now
13 Jan 2017 officers Termination of appointment of secretary (Sarah Robinson) 1 Buy now
12 Jan 2017 officers Appointment of secretary (Mr Robin Christian Bellhouse) 2 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 May 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Annual Accounts 10 Buy now
29 Oct 2015 officers Appointment of director (Mr Andrew Timothy Franklin) 2 Buy now
29 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2015 officers Termination of appointment of director (Richard David Wright) 1 Buy now
29 May 2015 annual-return Annual Return 5 Buy now
27 Apr 2015 officers Termination of appointment of director (Trevor Ronald Mccormack) 1 Buy now
27 Apr 2015 officers Termination of appointment of director (Anne Elizabeth Mccormack) 1 Buy now
07 Apr 2015 officers Appointment of director (Mr John Dawson) 2 Buy now
07 Apr 2015 officers Appointment of director (Mr Richard David Wright) 2 Buy now
07 Apr 2015 officers Appointment of director (Mr Peter Jonathan Butterfield) 2 Buy now
02 Apr 2015 officers Appointment of secretary (Miss Sarah Robinson) 2 Buy now
02 Apr 2015 officers Termination of appointment of secretary (Anne Elizabeth Mccormack) 1 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2014 accounts Annual Accounts 8 Buy now
30 Apr 2014 annual-return Annual Return 6 Buy now
19 Dec 2013 accounts Annual Accounts 10 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2013 resolution Resolution 2 Buy now
30 Apr 2013 annual-return Annual Return 6 Buy now
12 Mar 2013 incorporation Memorandum Articles 19 Buy now
12 Mar 2013 capital Return of Allotment of shares 4 Buy now
18 Dec 2012 accounts Annual Accounts 9 Buy now
30 Apr 2012 annual-return Annual Return 3 Buy now
13 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
28 Apr 2011 annual-return Annual Return 3 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
10 May 2010 officers Change of particulars for secretary (Anne Mccormack) 1 Buy now
10 May 2010 officers Change of particulars for director (Anne Mccormack) 2 Buy now
10 May 2010 officers Change of particulars for director (Trevor Ronald Mccormack) 2 Buy now
14 Dec 2009 accounts Amended Accounts 6 Buy now
26 Nov 2009 accounts Annual Accounts 7 Buy now
19 May 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
19 May 2009 address Location of debenture register 1 Buy now
19 May 2009 address Location of register of members 1 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 122 station lane lapworth solihull west midlands B94 6JJ uk 1 Buy now
22 Dec 2008 accounts Annual Accounts 6 Buy now
16 Sep 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
16 Sep 2008 address Location of register of members 1 Buy now
16 Sep 2008 address Location of debenture register 1 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from 122 station lane lapworth solihull B94 6JJ 1 Buy now
13 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
25 Jan 2008 accounts Annual Accounts 7 Buy now
08 Nov 2007 officers New director appointed 1 Buy now
20 Jun 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
30 Mar 2006 incorporation Incorporation Company 17 Buy now