M A C FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

21/07/2421 July 2024 Termination of appointment of Michael John Griffin as a director on 2024-06-30

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

08/04/158 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCCORMICK

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES MCCORMICK

View Document

02/03/122 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRIFFIN / 19/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD MCCORMICK / 19/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JOYCE / 19/12/2009

View Document

18/08/0918 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: CROWTHER LAITHE FARM MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6JG

View Document

19/12/0519 December 2005 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