M.A.C. BUILDING PRODUCTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Liquidators' statement of receipts and payments to 2024-09-19 |
15/11/2315 November 2023 | Liquidators' statement of receipts and payments to 2023-09-19 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
05/10/225 October 2022 | Statement of affairs |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Registered office address changed from 182 Hall Street Stockport Cheshire SK1 4JG to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-09-28 |
28/09/2228 September 2022 | Appointment of a voluntary liquidator |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Notice to Registrar of Companies of Notice of disclaimer |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Director's details changed for Mr Christopher Edward Hammond on 2021-11-25 |
26/11/2126 November 2021 | Director's details changed for Mrs Andrea Norcott on 2021-11-25 |
26/11/2126 November 2021 | Director's details changed for Mrs Mary Hammond on 2021-11-25 |
23/02/2123 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
23/01/2123 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/03/206 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
21/03/1921 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
11/04/1811 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA RILEY / 10/04/2017 |
13/04/1713 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/05/1610 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
10/05/1610 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HAMMOND / 08/09/2015 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HAMMOND / 04/09/2015 |
29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA RILEY / 25/06/2015 |
30/04/1530 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/04/1430 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/05/132 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/05/1210 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/05/115 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HAMMOND / 28/04/2010 |
10/05/1010 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD HAMMOND / 28/04/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY HAMMOND / 28/04/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA RILEY / 28/04/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/05/0711 May 2007 | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/05/0625 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
03/07/033 July 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
30/12/0230 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/05/0224 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
15/05/0215 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
07/06/017 June 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
06/04/016 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
20/09/0020 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
04/07/004 July 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
01/07/991 July 1999 | RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS |
17/04/9917 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
15/05/9815 May 1998 | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS |
20/02/9820 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
08/07/978 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
17/06/9717 June 1997 | RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS |
19/03/9719 March 1997 | NEW DIRECTOR APPOINTED |
26/06/9626 June 1996 | RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS |
26/06/9626 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/9625 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
30/04/9530 April 1995 | RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS |
21/02/9521 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
28/01/9528 January 1995 | REGISTERED OFFICE CHANGED ON 28/01/95 FROM: 272 STOCKPORT RD CHEADLE HEATH STOCKPORT SK3 OPY |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
16/05/9416 May 1994 | RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS |
28/02/9428 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
11/05/9311 May 1993 | RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS |
16/04/9316 April 1993 | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12 |
16/04/9316 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
04/04/934 April 1993 | EXEMPTION FROM APPOINTING AUDITORS 30/11/92 |
03/06/923 June 1992 | NEW DIRECTOR APPOINTED |
19/05/9219 May 1992 | RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS |
06/02/926 February 1992 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/913 December 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
11/10/9111 October 1991 | COMPANY NAME CHANGED PRINTFAME LIMITED CERTIFICATE ISSUED ON 14/10/91 |
29/05/9129 May 1991 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
29/05/9129 May 1991 | REGISTERED OFFICE CHANGED ON 29/05/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
29/05/9129 May 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/05/9129 May 1991 | Memorandum and Articles of Association |
29/05/9129 May 1991 | Memorandum and Articles of Association |
29/05/9129 May 1991 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
29/05/9129 May 1991 | ALTER MEM AND ARTS 13/05/91 |
08/05/918 May 1991 | Incorporation |
08/05/918 May 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/918 May 1991 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M.A.C. BUILDING PRODUCTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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