Advanced company searchLink opens in new window

MACROCOM (622) LIMITED

Company number SC207323

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)
05 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2009 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2009 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2009 652a Application for striking-off
06 Jul 2007 363s Return made up to 19/05/07; no change of members
21 Jun 2006 363s Return made up to 19/05/06; full list of members
31 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
21 Jun 2005 363s Return made up to 19/05/05; full list of members
02 Apr 2005 AA Total exemption small company accounts made up to 31 May 2004
07 Feb 2005 288a New secretary appointed
03 Nov 2004 288b Secretary resigned
03 Nov 2004 288b Director resigned
27 Aug 2004 AA Total exemption small company accounts made up to 31 May 2003
17 Jun 2004 363s Return made up to 19/05/04; full list of members
17 Jun 2004 363(288) Director's particulars changed
09 Sep 2003 AA Total exemption small company accounts made up to 31 May 2002
23 May 2003 363s Return made up to 19/05/03; full list of members
23 May 2003 287 Registered office changed on 23/05/03 from: 152 bath street glasgow lanarkshire G2 4TB
28 Aug 2002 AA Total exemption small company accounts made up to 31 May 2001
30 May 2002 363a Return made up to 19/05/02; full list of members
15 Jun 2001 363a Return made up to 19/05/01; full list of members
15 Jun 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
22 Jun 2000 288b Secretary resigned
22 Jun 2000 288b Director resigned