MACUVISION EUROPE LIMITED

05763137
AVONBRIDGE HOUSE BATH ROAD CHIPPENHAM WILTSHIRE SN15 2BB

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