MAC AUTOMOTIVE COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Confirmation statement made on 2025-01-23 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-01-23 with no updates |
17/03/2317 March 2023 | Director's details changed for Manmohan Singh Sihra on 2019-09-20 |
17/03/2317 March 2023 | Director's details changed for Mr Jasminder Singh Sihra on 2019-09-20 |
17/03/2317 March 2023 | Change of details for Mr Manmohan Singh Sihra as a person with significant control on 2019-09-20 |
17/03/2317 March 2023 | Change of details for Mr Jasminder Singh Sihra as a person with significant control on 2019-09-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/08/2029 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
03/07/183 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | DIRECTOR APPOINTED MR JASMINDER SINGH SIHRA |
22/03/1622 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MANMOHAN SINGH SIHRA / 01/01/2016 |
22/03/1622 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MANMOHAN SINGH SIHRA / 01/01/2016 |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MANJIT SIHRA |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1527 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/04/1417 April 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/04/138 April 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/02/1223 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/06/1111 June 2011 | DISS40 (DISS40(SOAD)) |
10/06/1110 June 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
24/05/1124 May 2011 | FIRST GAZETTE |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/03/1031 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANJIT SINGH SIHRA / 23/01/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANMOHAN SINGH SIHRA / 23/01/2010 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/04/0916 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/04/0810 April 2008 | RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS |
09/01/089 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 678 ROMFORD ROAD MANOR PARK LONDON E12 5AJ |
08/02/068 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
03/02/053 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/04/0419 April 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
07/02/037 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
31/08/0231 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/029 August 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
18/02/0218 February 2002 | COMPANY NAME CHANGED H.N.P. SERVICES LIMITED CERTIFICATE ISSUED ON 18/02/02 |
15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
15/02/0215 February 2002 | DIRECTOR RESIGNED |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED |
15/02/0215 February 2002 | SECRETARY RESIGNED |
23/01/0223 January 2002 | 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 AUTOMOTIVE COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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