MAC 1 TECH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Completion of winding up |
04/12/244 December 2024 | Order of court to wind up |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Change of details for Mr Ian Leslie Regan as a person with significant control on 2022-02-22 |
22/02/2222 February 2022 | Registered office address changed from Baker Britt 63 High Street Chislehurst BR7 5BE England to Baker Britt 63 High Street Chislehurst BR7 5BE on 2022-02-22 |
22/02/2222 February 2022 | Registered office address changed from 26 Pope Road Bromley BR2 9QB to Baker Britt 63 High Street Chislehurst BR7 5BE on 2022-02-22 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-03-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/08/116 August 2011 | DISS40 (DISS40(SOAD)) |
05/08/115 August 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
02/08/112 August 2011 | FIRST GAZETTE |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/04/1013 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/095 February 2009 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
23/12/0823 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/12/0815 December 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/063 April 2006 | SECRETARY RESIGNED |
03/04/063 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAC 1 TECH LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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