Advanced company searchLink opens in new window

MACROTARG LIMITED

Company number 06347934

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)
18 Feb 2015 AA Full accounts made up to 31 December 2013
10 Nov 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,002
18 Dec 2013 MR05 All of the property or undertaking has been released from charge 2
18 Dec 2013 MR05 All of the property or undertaking has been released from charge 3
11 Sep 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,002
14 Feb 2013 AD01 Registered office address changed from 93 Milton Park Abingdon Oxfordshire OX14 4RY on 14 February 2013
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
11 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 31 December 2011
06 Jul 2012 AP01 Appointment of Toby Sykes as a director
05 Jul 2012 TM01 Termination of appointment of Klaus Veitinger as a director
05 Jul 2012 TM01 Termination of appointment of Petri Vainio as a director
05 Jul 2012 TM01 Termination of appointment of Ian Nicholson as a director
05 Jul 2012 TM01 Termination of appointment of Judith Hemberger as a director
16 Sep 2011 AA Full accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
25 May 2011 AP01 Appointment of Richard Edward Bungay as a director
01 Sep 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Judith Hemberger on 20 August 2010
20 Aug 2010 CH01 Director's details changed for Timothy John Haines on 20 August 2010
10 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re - loan agreement 23/04/2010
06 May 2010 MG01 Duplicate mortgage certificatecharge no:2
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1