MAC 1 EXPRESS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 APPLICATION FOR STRIKING-OFF

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/10/0913 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CARTER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN CARTER / 01/10/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 3 ROSEHILL CRESCENT LOW MOOR BRADFORD WEST YORKSHIRE BD12 0UZ

View Document

26/10/0326 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/04/0127 April 2001 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 THE BRITANNIA SUITE ST JAMES BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

07/10/997 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/997 October 1999 Incorporation

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