MAC MOVIES LIMITED

SC315310
10TH FLOOR CAPELLA 60 YORK STREET GLASGOW G2 8JX

Documents

Documents
Date Category Description Pages
27 Jun 2014 gazette Gazette Dissolved Compulsary 1 Buy now
03 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
23 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 May 2013 officers Termination of appointment of secretary (Gillian O'neil) 1 Buy now
11 Sep 2012 officers Termination of appointment of director (Kevin Oneil) 1 Buy now
11 Sep 2012 officers Termination of appointment of director (Gillian O'neil) 1 Buy now
04 Apr 2012 accounts Annual Accounts 8 Buy now
30 Mar 2012 annual-return Annual Return 6 Buy now
30 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 address Change Sail Address Company 1 Buy now
27 Mar 2012 capital Return of Allotment of shares 3 Buy now
05 Oct 2011 accounts Annual Accounts 8 Buy now
02 Jun 2011 resolution Resolution 13 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 officers Change of particulars for director (Kevin Oneil) 2 Buy now
22 Feb 2011 officers Change of particulars for director (Vincent Andrew Moore) 2 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
05 Jul 2010 annual-return Annual Return 16 Buy now
05 Jul 2010 officers Change of particulars for secretary (Gillian Oneil) 3 Buy now
05 Jul 2010 officers Change of particulars for director (Mr Kevin Benedict Moore) 3 Buy now
05 Jul 2010 officers Change of particulars for director (Mrs Gillian O'neil) 3 Buy now
05 Jul 2010 officers Change of particulars for director (Vincent Andrew Moore) 3 Buy now
05 Jul 2010 officers Change of particulars for director (Kevin Oneil) 3 Buy now
18 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 May 2009 accounts Annual Accounts 6 Buy now
06 Mar 2009 officers Appointment terminated secretary fiona eddy 1 Buy now
06 Mar 2009 officers Secretary appointed gillian oneil 1 Buy now
23 Feb 2009 annual-return Return made up to 25/01/09; no change of members 6 Buy now
06 Nov 2008 accounts Accounting reference date extended from 31/01/2008 to 30/06/2008 1 Buy now
23 Apr 2008 annual-return Return made up to 25/01/08; full list of members 8 Buy now
26 Jan 2008 mortgage Partic of mort/charge ***** 3 Buy now
13 Apr 2007 officers New secretary appointed 2 Buy now
26 Feb 2007 capital Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: henderson loggie sinclair wood 90 mitchell street glasgow strathclyde G1 3NQ 1 Buy now
29 Jan 2007 address Registered office changed on 29/01/07 from: 78 montgomery street edinburgh lothian EH7 5JA 1 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
29 Jan 2007 officers Secretary resigned 1 Buy now
25 Jan 2007 incorporation Incorporation Company 15 Buy now