MAC NO. 1 LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

11/10/2411 October 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

02/07/242 July 2024 Full accounts made up to 2024-02-29

View Document

22/05/2422 May 2024 Appointment of Mr Philip Adrian Lucas as a director on 2024-05-21

View Document

22/04/2422 April 2024 Termination of appointment of Thomas Ranger as a director on 2024-04-12

View Document

06/03/246 March 2024 Previous accounting period extended from 2023-12-31 to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Statement of company's objects

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RANGER / 30/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN WYNNE / 05/12/2017

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DANIEL JONATHAN WYNNE

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/05/1613 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCDERMOTT

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RANGER / 12/06/2013

View Document

13/04/1313 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 10/04/2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 09/01/2013

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED THOMAS RANGER

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRISON

View Document

06/09/126 September 2012 CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCDERMOTT / 14/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD FILER / 14/12/2011

View Document

07/06/117 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 31/05/2011

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM MORRISON / 02/11/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

13/10/0813 October 2008 SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRUST SP SERVICES (LONDON) LIMITED / 06/05/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: ABBEY HOUSE BAKER STREET LONDON NW1 6XL

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 AUDITOR'S RESIGNATION

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/948 June 1994 ALTER MEM AND ARTS 02/06/94

View Document

03/06/943 June 1994 COMPANY NAME CHANGED ABBEY NATIONAL SHELFCO NO. 2 LIM ITED CERTIFICATE ISSUED ON 03/06/94

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: COTTONS CENTRE COTTONS LANE LONDON SE1 2QL

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 NEW SECRETARY APPOINTED

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

04/02/944 February 1994 COMPANY NAME CHANGED CIBC MORTGAGES (NO. 8) LIMITED CERTIFICATE ISSUED ON 04/02/94

View Document

16/07/9316 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

16/07/9316 July 1993 EXEMPTION FROM APPOINTING AUDITORS 31/08/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/09/914 September 1991 252 366A 386 29/08/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

06/10/896 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8719 November 1987 WD 03/11/87 PD 06/10/87--------- £ SI 2@1

View Document

06/11/876 November 1987 REGISTERED OFFICE CHANGED ON 06/11/87 FROM: 35 BASINGHALL ST LONDON EC4V

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED TRUSHELFCO (NO. 1127) LIMITED CERTIFICATE ISSUED ON 16/10/87

View Document

15/10/8715 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/87

View Document

16/09/8716 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company